Search icon

ABLE FLOOR SERVICE INC.

Company Details

Name: ABLE FLOOR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1997 (28 years ago)
Entity Number: 2193321
ZIP code: 11379
County: Albany
Place of Formation: New York
Address: 6483 84th St, Middle Village, NY, United States, 11379

Contact Details

Phone +1 718-894-0200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM ROCK DOS Process Agent 6483 84th St, Middle Village, NY, United States, 11379

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM ROCK Chief Executive Officer 64-83 84TH STREET, MIDDLE VILLAGE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
1272679-DCA Active Business 2007-11-15 2025-02-28

History

Start date End date Type Value
2024-06-03 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 64-83 84TH STREET, MIDDLE VILLAGE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 64-83 84TH ST, MIDDLE NECK, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-06-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-20 2024-06-03 Address 64-83 84TH ST, MIDDLE NECK, NY, 11379, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002964 2024-06-03 BIENNIAL STATEMENT 2024-06-03
240520003165 2024-05-17 CERTIFICATE OF CHANGE BY ENTITY 2024-05-17
131101002188 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111021002786 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091202002009 2009-12-02 BIENNIAL STATEMENT 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552512 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552513 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3257760 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257759 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928917 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2928916 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2519872 RENEWAL INVOICED 2016-12-23 100 Home Improvement Contractor License Renewal Fee
2517314 PROCESSING INVOICED 2016-12-19 25 License Processing Fee
2517315 DCA-SUS CREDITED 2016-12-19 75 Suspense Account
2485043 RENEWAL CREDITED 2016-11-05 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
23909.00
Total Face Value Of Loan:
23909.00
Date:
2019-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23909
Current Approval Amount:
23909
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24112.72

Date of last update: 31 Mar 2025

Sources: New York Secretary of State