Search icon

THE FLOOR COVERINGS OF THE GALLERIA, INC.

Company Details

Name: THE FLOOR COVERINGS OF THE GALLERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1998 (27 years ago)
Entity Number: 2224209
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 161 EAST STATE ST, JOHNSTOWN, NY, United States, 12095
Principal Address: 24 CLIFF ST, CANAJOHARIE, NY, United States, 13317

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY FULLER Chief Executive Officer 161 EAST STATE ST, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 EAST STATE ST, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2000-05-01 2012-03-16 Address 161 EAST STATE STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2000-05-01 2012-03-16 Address 24 CLIFF STREET, CANAJOHARIE, NY, 13317, USA (Type of address: Principal Executive Office)
1998-02-02 2014-03-26 Address 161 EAST STATE STREET, JOHNSTOWN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002481 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120316002993 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100601002618 2010-06-01 BIENNIAL STATEMENT 2010-02-01
080213002512 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060227002926 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040206002615 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020206002776 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000501002352 2000-05-01 BIENNIAL STATEMENT 2000-02-01
980202000651 1998-02-02 CERTIFICATE OF INCORPORATION 1998-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4178457104 2020-04-13 0248 PPP 12095, JOHNSTOWN, NY, 12095
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9645
Loan Approval Amount (current) 9645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address JOHNSTOWN, FULTON, NY, 12095-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9757.57
Forgiveness Paid Date 2021-06-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State