Search icon

FIELDSTON FLOORING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIELDSTON FLOORING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1995 (30 years ago)
Entity Number: 1950518
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 52 MASS AVE, CONGERS, NY, United States, 10920

Contact Details

Phone +1 914-523-5711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDAN O'BOY Chief Executive Officer 52 MASS AVE, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 MASS AVE, CONGERS, NY, United States, 10920

Licenses

Number Status Type Date End date
1382671-DCA Active Business 2011-02-15 2025-02-28

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 52 MASS AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1997-08-15 2025-06-09 Address 52 MASS AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1997-08-15 2025-06-09 Address 52 MASS AVE, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1995-08-24 1997-08-15 Address 52 MASSACHUSETTS AVENUE, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1995-08-24 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250609003344 2025-06-09 BIENNIAL STATEMENT 2025-06-09
990819002488 1999-08-19 BIENNIAL STATEMENT 1999-08-01
970815002225 1997-08-15 BIENNIAL STATEMENT 1997-08-01
950824000026 1995-08-24 CERTIFICATE OF INCORPORATION 1995-08-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543757 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3543756 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269720 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269721 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
2925816 RENEWAL INVOICED 2018-11-05 100 Home Improvement Contractor License Renewal Fee
2925815 TRUSTFUNDHIC INVOICED 2018-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925809 LICENSEDOC10 INVOICED 2018-11-05 10 License Document Replacement
2533890 RENEWAL INVOICED 2017-01-17 100 Home Improvement Contractor License Renewal Fee
2533889 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2010048 RENEWAL INVOICED 2015-03-05 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28500.00
Total Face Value Of Loan:
28500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28927.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State