Search icon

FILIPSKI HARDWOOD FLOORS, INC.

Company Details

Name: FILIPSKI HARDWOOD FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1994 (31 years ago)
Entity Number: 1808670
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: ATTN: ROGER F. COMINSKY, 1100 M&T CNTR, 3 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203
Principal Address: 3 ANN MARIE DR, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK E FILIPSKI Chief Executive Officer 3 ANN MARIE DR, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
C/O SAPERSTEIN & DAY, P.C DOS Process Agent ATTN: ROGER F. COMINSKY, 1100 M&T CNTR, 3 FOUNTAIN PLZ, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1996-08-26 2002-06-20 Address 212 MEDINA ST, CHEEKTOWAGA, NY, 14206, USA (Type of address: Chief Executive Officer)
1996-08-26 2002-06-20 Address 212 MEDINA ST, CHEEKTOWAGA, NY, 14206, USA (Type of address: Principal Executive Office)
1994-04-01 1998-06-15 Address 1100 M & T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140507007107 2014-05-07 BIENNIAL STATEMENT 2014-04-01
120613002606 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100512002313 2010-05-12 BIENNIAL STATEMENT 2010-04-01
060517002497 2006-05-17 BIENNIAL STATEMENT 2006-04-01
040708002485 2004-07-08 BIENNIAL STATEMENT 2004-04-01
020620002209 2002-06-20 BIENNIAL STATEMENT 2002-04-01
000810002131 2000-08-10 BIENNIAL STATEMENT 2000-04-01
980615002002 1998-06-15 BIENNIAL STATEMENT 1998-04-01
960826002397 1996-08-26 BIENNIAL STATEMENT 1996-04-01
940401000325 1994-04-01 CERTIFICATE OF INCORPORATION 1994-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2835895008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FILIPSKI HARDWOOD FLOORS, INC.
Recipient Name Raw FILIPSKI HARDWOOD FLOORS, INC.
Recipient DUNS 847050333
Recipient Address 3 ANN MARIE DRIVE, LANCASTER, ERIE, NEW YORK, 14086-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7472077102 2020-04-14 0296 PPP 3 Ann Marie Drive, Lancaster, NY, 14086
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17277
Loan Approval Amount (current) 17277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17383.43
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State