Search icon

TUXEDO FLOORING INCORPORATED

Company Details

Name: TUXEDO FLOORING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1996 (29 years ago)
Entity Number: 2029198
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 47 JENNA DRIVE, MONROE, NY, United States, 10950
Principal Address: 47 JENNA DR, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH DELUISE DOS Process Agent 47 JENNA DRIVE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
KENNETH DELUISE Chief Executive Officer 47 JENNA DR, MONROE, NY, United States, 10950

History

Start date End date Type Value
2004-06-08 2020-10-05 Address 47 JENNA DR, MONROE, NY, 10950, USA (Type of address: Service of Process)
2002-04-24 2004-06-08 Address 47 JENNA DR, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2002-04-24 2004-06-08 Address 47 JENNA DR, MONROE, NY, 10950, USA (Type of address: Service of Process)
2000-05-17 2002-04-24 Address 89 LONERGAN DR., SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2000-05-17 2002-04-24 Address 89 LONERGAN DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2000-05-17 2002-04-24 Address 89 LONERGAN DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1998-05-11 2000-05-17 Address 158 FAWN HILL ROAD, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer)
1998-05-11 2000-05-17 Address 158 FAWN HILL ROAD, TUXEDO, NY, 10987, USA (Type of address: Principal Executive Office)
1996-05-13 2000-05-17 Address 158 FAWN HILL ROAD, TUXEDO, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062156 2020-10-05 BIENNIAL STATEMENT 2020-05-01
120531006103 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100713002774 2010-07-13 BIENNIAL STATEMENT 2010-05-01
080530002191 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060517002088 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040608002103 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020424002728 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000517002047 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980511002498 1998-05-11 BIENNIAL STATEMENT 1998-05-01
960513000497 1996-05-13 CERTIFICATE OF INCORPORATION 1996-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3202968608 2021-03-16 0202 PPS 47 Jenna Dr, Monroe, NY, 10950-5341
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53477
Loan Approval Amount (current) 53477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-5341
Project Congressional District NY-18
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53872.97
Forgiveness Paid Date 2021-12-15
2669707701 2020-05-01 0202 PPP 47 JENNA DR, MONROE, NY, 10950
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53292
Loan Approval Amount (current) 53292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53827.32
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State