Search icon

AFFORDABLE FLOORS OF N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFFORDABLE FLOORS OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1995 (30 years ago)
Entity Number: 1967268
ZIP code: 12553
County: Rockland
Place of Formation: New York
Address: 389 Windsor Highway, New Windsor, NY, United States, 12553
Principal Address: 389 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M. WOLVEN Chief Executive Officer 389 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
AFFORDABLE FLOORS DOS Process Agent 389 Windsor Highway, New Windsor, NY, United States, 12553

Unique Entity ID

CAGE Code:
6YQ35
UEI Expiration Date:
2017-10-19

Business Information

Doing Business As:
AFFORDABLE FLOORS
Activation Date:
2016-10-19
Initial Registration Date:
2013-08-28

Commercial and government entity program

CAGE number:
6YQ35
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-01-18
SAM Expiration:
2023-02-10

Contact Information

POC:
JOHN WOLVEN
Corporate URL:
http://afny.net

Form 5500 Series

Employer Identification Number (EIN):
223346854
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 389 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2020-07-23 2024-07-10 Address 389 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2019-08-06 2024-07-10 Address 389 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2003-10-24 2020-07-23 Address 1 D'ALFONSO RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2003-10-24 2019-08-06 Address 1 D'ALFONSO RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710003069 2024-07-10 BIENNIAL STATEMENT 2024-07-10
200723060122 2020-07-23 BIENNIAL STATEMENT 2019-10-01
190806000890 2019-08-06 CERTIFICATE OF CHANGE 2019-08-06
131017002268 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111103002050 2011-11-03 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ13P0181
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5343.00
Base And Exercised Options Value:
5343.00
Base And All Options Value:
5343.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-25
Description:
CARPETING FOR COMMAND POST
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
S214: HOUSEKEEPING- CARPET LAYING/CLEANING
Procurement Instrument Identifier:
W912PQ13P0141
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
33890.00
Base And Exercised Options Value:
33890.00
Base And All Options Value:
33890.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-03
Description:
CARPET FOR DINING FACILITY
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
7220: FLOOR COVERINGS

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$250,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$251,828.77
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $250,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State