Search icon

FLOOR MASTER OF NEW YORK, INC.

Company Details

Name: FLOOR MASTER OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1996 (29 years ago)
Entity Number: 1992139
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 50 BARRY LANE, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SETTLE Chief Executive Officer 50 BARRY LANE, BARDONIA, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BARRY LANE, BARDONIA, NY, United States, 10954

Licenses

Number Status Type Date End date
1298942-DCA Inactive Business 2013-10-08 2021-02-28

History

Start date End date Type Value
2000-08-15 2006-02-13 Address 167 BARDONIA RD, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2000-08-15 2006-02-13 Address 167 BARDONIA RD, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office)
2000-08-15 2006-02-13 Address 167 BARDONIA RD, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
1996-01-22 2000-08-15 Address 36 FAIRVIEW AVENUE, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002263 2014-03-24 BIENNIAL STATEMENT 2014-01-01
120330002294 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100201002974 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080214003071 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060213003009 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040121002790 2004-01-21 BIENNIAL STATEMENT 2004-01-01
000815002679 2000-08-15 BIENNIAL STATEMENT 2000-01-01
960424000111 1996-04-24 CERTIFICATE OF AMENDMENT 1996-04-24
960122000323 1996-01-22 CERTIFICATE OF INCORPORATION 1996-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2999016 RENEWAL INVOICED 2019-03-06 100 Home Improvement Contractor License Renewal Fee
2999015 TRUSTFUNDHIC INVOICED 2019-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536019 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2536018 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1979960 RENEWAL INVOICED 2015-02-11 100 Home Improvement Contractor License Renewal Fee
1979959 TRUSTFUNDHIC INVOICED 2015-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1217708 TRUSTFUNDHIC INVOICED 2013-10-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
944713 RENEWAL INVOICED 2013-10-08 75 Home Improvement Contractor License Renewal Fee
1217709 TRUSTFUNDHIC INVOICED 2011-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
944711 RENEWAL INVOICED 2011-07-05 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9164587208 2020-04-28 0202 PPP 50 Barry Lane, Bardonia, NY, 10954
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardonia, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46925.51
Forgiveness Paid Date 2021-04-08
6889758505 2021-03-04 0202 PPS 50 Barry Ln, Bardonia, NY, 10954-2127
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47857
Loan Approval Amount (current) 47857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardonia, ROCKLAND, NY, 10954-2127
Project Congressional District NY-17
Number of Employees 6
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48178.23
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State