Search icon

FLOORING SOLUTIONS, INC.

Company Details

Name: FLOORING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1997 (28 years ago)
Entity Number: 2130103
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 94 Willis Avenue, Mineola, NY, United States, 11501
Principal Address: 94 Gardiners Avenue, Suite 371, Levittown, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RABINOWITZ, GALINA & ROSEN, ESQS. DOS Process Agent 94 Willis Avenue, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
LEE ALPERT Chief Executive Officer 94 GARDINERS AVENUE, SUITE 371, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 94 GARDINERS AVENUE, SUITE 371, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 19 HANOVER PL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 19 HANOVER PL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401045242 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405003712 2023-04-05 BIENNIAL STATEMENT 2023-04-01
220502002702 2022-05-02 BIENNIAL STATEMENT 2021-04-01
010420002794 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990415002307 1999-04-15 BIENNIAL STATEMENT 1999-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
32205.00
Total Face Value Of Loan:
32205.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00
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:
58732.00
Total Face Value Of Loan:
58732.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32205
Current Approval Amount:
32205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32555.68
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58732
Current Approval Amount:
58732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59424.29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State