Search icon

FLOOR DEPOT OF WESTCHESTER INC.

Company Details

Name: FLOOR DEPOT OF WESTCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1999 (26 years ago)
Entity Number: 2398488
ZIP code: 10705
County: Westchester
Place of Formation: New York
Principal Address: 57 CENTRAL PARK AVE, YONKERS, NY, United States, 10705
Address: 57 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLOOR DEPOT OF WESTCHESTER INC. DOS Process Agent 57 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
KEVIN KEEGAN Chief Executive Officer 57 CENTRAL PARK AVE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2001-08-07 2017-03-23 Address 51 CENTRAL PARK AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2001-08-07 2017-03-23 Address 51 CENTRAL PARK AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1999-07-14 2017-03-23 Address 51 CENTRAL PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124001554 2023-01-24 BIENNIAL STATEMENT 2021-07-01
190905060595 2019-09-05 BIENNIAL STATEMENT 2019-07-01
170718006214 2017-07-18 BIENNIAL STATEMENT 2017-07-01
170323006195 2017-03-23 BIENNIAL STATEMENT 2015-07-01
130719002013 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110720002511 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090929002451 2009-09-29 BIENNIAL STATEMENT 2009-07-01
070810002958 2007-08-10 BIENNIAL STATEMENT 2007-07-01
050831002308 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030908002665 2003-09-08 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1122628906 2021-04-24 0202 PPS 57 Central Park Ave, Yonkers, NY, 10705-4746
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42180
Loan Approval Amount (current) 42180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-4746
Project Congressional District NY-16
Number of Employees 6
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42303.65
Forgiveness Paid Date 2021-08-13
1333527305 2020-04-28 0202 PPP 57 CENTRAL PARK AVENUE, YONKERS, NY, 10705
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38770
Loan Approval Amount (current) 38770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39149.2
Forgiveness Paid Date 2021-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State