Search icon

DAVID-LOUIS FLOOR COVERING CORP.

Company Details

Name: DAVID-LOUIS FLOOR COVERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1973 (52 years ago)
Entity Number: 236558
ZIP code: 12307
County: Schenectady
Place of Formation: New York
Principal Address: 867 ALBANY STREET, SCHENECTADY, NY, United States, 12307
Address: 867 ALBANY ST, SCHENECTADY, NY, United States, 12307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID-LOUIS FLOOR COVERING CORP. DOS Process Agent 867 ALBANY ST, SCHENECTADY, NY, United States, 12307

Chief Executive Officer

Name Role Address
MATTHEW ADAMS Chief Executive Officer 867 ALBANY STREET, SCHENECTADY, NY, United States, 12307

Form 5500 Series

Employer Identification Number (EIN):
141556260
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 867 ALBANY STREET, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 867 ALBANY STREET, SCHENECTADY, NY, 12307, 1416, USA (Type of address: Chief Executive Officer)
1995-02-21 2023-10-12 Address 867 ALBANY STREET, SCHENECTADY, NY, 12307, 1416, USA (Type of address: Chief Executive Officer)
1995-02-21 2023-10-12 Address 867 ALBANY STREET, SCHENECTADY, NY, 12307, 1416, USA (Type of address: Service of Process)
1973-10-18 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231012001976 2023-10-12 BIENNIAL STATEMENT 2023-10-01
221221000686 2022-12-21 BIENNIAL STATEMENT 2021-10-01
131009006171 2013-10-09 BIENNIAL STATEMENT 2013-10-01
111018002169 2011-10-18 BIENNIAL STATEMENT 2011-10-01
090930002813 2009-09-30 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
127605.00
Total Face Value Of Loan:
127605.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
141784.00
Total Face Value Of Loan:
141784.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127605
Current Approval Amount:
127605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128948.4
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141784
Current Approval Amount:
141784
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143083.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State