Search icon

IT'S ALL ABOUT FLOORS, INC.

Company Details

Name: IT'S ALL ABOUT FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1999 (26 years ago)
Entity Number: 2372769
ZIP code: 10594
County: Westchester
Place of Formation: New York
Principal Address: 264 HERITAGE HILLS #B, SOMERS, NY, United States, 10589
Address: 829 FRANKLIN AVE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH MAGLIO Chief Executive Officer 264 HERITAGE HILLS #B, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
MICHAEL T AMORUSO DOS Process Agent 829 FRANKLIN AVE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 264 HERITAGE HILLS #B, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 264 HERITAGE HILLS #B, SOMERS, NY, 10589, 1423, USA (Type of address: Chief Executive Officer)
2020-01-23 2023-04-19 Address 829 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2020-01-23 2023-04-19 Address 264 HERITAGE HILLS #B, SOMERS, NY, 10589, 1423, USA (Type of address: Chief Executive Officer)
2001-07-27 2020-01-23 Address 14 ALDEN PLACE, HARTSDALE, NY, 10530, 2917, USA (Type of address: Principal Executive Office)
2001-07-27 2020-01-23 Address 14 ALDEN PLACE, HARTSDALE, NY, 10530, 2917, USA (Type of address: Chief Executive Officer)
1999-04-29 2020-01-23 Address 14 ALDEN PLACE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1999-04-29 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230419000964 2023-04-19 BIENNIAL STATEMENT 2023-04-01
200123060407 2020-01-23 BIENNIAL STATEMENT 2019-04-01
010727002323 2001-07-27 BIENNIAL STATEMENT 2001-04-01
990429000403 1999-04-29 CERTIFICATE OF INCORPORATION 1999-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5856278404 2021-02-09 0202 PPS 14 Alden Pl, Hartsdale, NY, 10530-2917
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12607
Loan Approval Amount (current) 12607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-2917
Project Congressional District NY-16
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12709.93
Forgiveness Paid Date 2021-12-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State