Search icon

RAINBOW FLOORING, INC.

Company Details

Name: RAINBOW FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1999 (26 years ago)
Entity Number: 2423917
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 116-41 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Principal Address: 249-14 86TH AVE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARHAD BOLANDAKHTARI Chief Executive Officer 116-41 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-41 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1999-09-29 2001-11-20 Address 249-14 86TH AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051125002345 2005-11-25 BIENNIAL STATEMENT 2005-09-01
030929002276 2003-09-29 BIENNIAL STATEMENT 2003-09-01
011120002407 2001-11-20 BIENNIAL STATEMENT 2001-09-01
990929000887 1999-09-29 CERTIFICATE OF INCORPORATION 1999-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-07 No data 11641 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-16 No data 11641 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-17 No data 11641 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 11641 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-23 No data 11641 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-06 No data 11641 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591890 OL VIO INVOICED 2017-04-17 250 OL - Other Violation
204475 OL VIO INVOICED 2013-01-14 250 OL - Other Violation
126475 CL VIO INVOICED 2010-09-28 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-17 Default Decision Required notice not posted in a conspicuous location, or not provided in written or electronic form 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9796228504 2021-03-12 0202 PPS 116 41 QUEENS BLVD, FOREST HILLS, NY, 11375
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15687
Loan Approval Amount (current) 15687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375
Project Congressional District NY-06
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15818.53
Forgiveness Paid Date 2022-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State