Search icon

NEW YORK GYPSUM FLOORS, INC.

Headquarter

Company Details

Name: NEW YORK GYPSUM FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1998 (27 years ago)
Entity Number: 2293461
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 705 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN P PHILLIPS Chief Executive Officer 705 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 705 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
1300738
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
061525345
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-20 2015-08-20 Address 2 MADISON AVE, STE 211, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2008-08-20 2015-08-20 Address 2 MADISON AVE, STE 211, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2008-08-20 2015-08-20 Address 2 MADIOSN AVE, STE 211, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150820002011 2015-08-20 BIENNIAL STATEMENT 2014-08-01
080820002579 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060830002598 2006-08-30 BIENNIAL STATEMENT 2006-08-01
040922002621 2004-09-22 BIENNIAL STATEMENT 2004-08-01
020822002564 2002-08-22 BIENNIAL STATEMENT 2002-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-06
Type:
Prog Related
Address:
160 CORPORATE BOULEVARD, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237419
Current Approval Amount:
237419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240391.62

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 664-9532
Add Date:
2017-02-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
8
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State