Search icon

DOWNTOWN FLOOR SUPPLIES, INC.

Company Details

Name: DOWNTOWN FLOOR SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1996 (29 years ago)
Entity Number: 2000508
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 338 LAFAYETTE ST., NEW YORK, NY, United States, 10012
Principal Address: 1652 FALMOUTH ST., NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD R VALANE Chief Executive Officer 1652 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 LAFAYETTE ST., NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1998-02-02 2002-04-17 Address 338 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-02-15 1998-02-02 Address 338 LAFAYETTE ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002098 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120306002626 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100223002573 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080211002391 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060224002694 2006-02-24 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3246097 OL VIO INVOICED 2020-10-14 400 OL - Other Violation
3207769 OL VIO CREDITED 2020-09-01 1000 OL - Other Violation
3170912 OL VIO VOIDED 2020-03-24 1000 OL - Other Violation
3157368 OL VIO VOIDED 2020-02-11 1000 OL - Other Violation
190378 OL VIO INVOICED 2012-09-21 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-30 Default Decision BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
8547.00
Total Face Value Of Loan:
8547.00
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:
8547.00
Total Face Value Of Loan:
8547.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8547
Current Approval Amount:
8547
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8657.05
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8547
Current Approval Amount:
8547
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8599.82

Date of last update: 14 Mar 2025

Sources: New York Secretary of State