Search icon

G D A FLOOR COVERING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G D A FLOOR COVERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1995 (30 years ago)
Entity Number: 1970655
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 190 S PLANK RD, NEWBURGH, NY, United States, 12550
Principal Address: 190 S. PLANK ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 S PLANK RD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
THOMAS HANSEN Chief Executive Officer 190 S. PLANK ROAD, NEWBURGH, NY, United States, 12550

Unique Entity ID

Unique Entity ID:
V8EXW6N39EG5
UEI Expiration Date:
2026-04-21

Business Information

Activation Date:
2025-04-23
Initial Registration Date:
2025-04-21

Form 5500 Series

Employer Identification Number (EIN):
141787222
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 190 S. PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-12-28 2024-03-22 Address 190 S. PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-11-24 1999-12-28 Address 132 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-11-24 1999-12-28 Address 132 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1997-11-24 2024-03-22 Address 190 S PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322003034 2024-03-22 BIENNIAL STATEMENT 2024-03-22
011102002613 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991228002193 1999-12-28 BIENNIAL STATEMENT 1999-11-01
971124002282 1997-11-24 BIENNIAL STATEMENT 1997-11-01
951103000334 1995-11-03 CERTIFICATE OF INCORPORATION 1995-11-03

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$42,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,802.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $32,364
Utilities: $3,000
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $936
Debt Interest: $1,000
Jobs Reported:
5
Initial Approval Amount:
$42,237
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,505.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $42,235
Utilities: $1

Motor Carrier Census

DBA Name:
ADAMS FAMILY FLOORS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-08-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State