Search icon

TOTAL FLOOR SERVICE, INC.

Company Details

Name: TOTAL FLOOR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1784299
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 65 JOHNSON ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 65 JOHNSON RD, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 914-376-0220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY GANNINI Chief Executive Officer 65 JOHNSON RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 JOHNSON ROAD, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
1320652-DCA Active Business 2009-06-03 2025-02-28

History

Start date End date Type Value
2022-12-22 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-03 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140228002332 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120130002092 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100113002205 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080102002408 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060214002414 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040108002428 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020109002898 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000218002318 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980122002491 1998-01-22 BIENNIAL STATEMENT 1998-01-01
960227002035 1996-02-27 BIENNIAL STATEMENT 1996-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-10-13 2016-12-13 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558792 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3558791 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293625 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293666 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
3015028 LL VIO INVOICED 2019-04-09 200 LL - License Violation
2952391 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952392 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2937429 LL VIO CREDITED 2018-11-30 10000 LL - License Violation
2544473 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544474 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-28 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2018-03-28 Settlement (Pre-Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data
2018-03-28 Settlement (Pre-Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2018-03-28 Settlement (Pre-Hearing) IMPROPER TYPEFACE OR SIZE 1 1 No data No data
2018-03-28 Settlement (Pre-Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2018-03-28 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2018-03-28 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2018-03-28 Settlement (Pre-Hearing) NO COMPLETE COPY OF CONTRACT GIVEN 1 1 No data No data
2018-03-28 Settlement (Pre-Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2018-03-28 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3268808402 2021-02-04 0202 PPS 103 Fullerton Ave, Yonkers, NY, 10704-1082
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14624
Loan Approval Amount (current) 14624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1082
Project Congressional District NY-16
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14769.04
Forgiveness Paid Date 2022-02-03
4543578209 2020-08-06 0202 PPP 103 Fullerton Ave, Yonkers, NY, 10704-1030
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15276
Loan Approval Amount (current) 15276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1030
Project Congressional District NY-16
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15496.98
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State