Search icon

WEST FLOORING & DESIGN, INC.

Company Details

Name: WEST FLOORING & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2000 (25 years ago)
Entity Number: 2467786
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 4195 MIDDLE COUNTRY ROAD, UNIT 5, CALVERTON, NY, United States, 11933
Address: p.o. box 2347, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST FLOORING & DESIGN INC 401(K) PROFIT SHARING PLAN & TRUST 2023 134099420 2024-07-11 WEST FLOORING & DESIGN INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442210
Sponsor’s telephone number 6318218994
Plan sponsor’s address PO BOX 605, CALVERTON, NY, 119330605

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing MAUREEN ROGERS
WEST FLOORING & DESIGN INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134099420 2023-10-03 WEST FLOORING & DESIGN INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442210
Sponsor’s telephone number 6318218994
Plan sponsor’s address PO BOX 605, CALVERTON, NY, 119330605

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing LAURA WEST
WEST FLOORING & DESIGN INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134099420 2022-07-14 WEST FLOORING & DESIGN INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442210
Sponsor’s telephone number 6318218994
Plan sponsor’s address PO BOX 605, CALVERTON, NY, 119330605

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing LAURA GIANNINI
WEST FLOORING & DESIGN INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134099420 2021-07-20 WEST FLOORING & DESIGN INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442210
Sponsor’s telephone number 6318218994
Plan sponsor’s address PO BOX 605, CALVERTON, NY, 119330605

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing LAURA GIANNINI
WEST FLOORING & DESIGN INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134099420 2020-10-15 WEST FLOORING & DESIGN INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442210
Sponsor’s telephone number 6318218994
Plan sponsor’s address PO BOX 605, CALVERTON, NY, 119330605

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LAURA GIANNINI
WEST FLOORING DESIGN INC 401 K PROFIT SHARING PLAN TRUST 2018 134099420 2019-07-29 WEST FLOORING & DESIGN INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442210
Sponsor’s telephone number 6318218994
Plan sponsor’s address PO BOX 605, CALVERTON, NY, 119330605

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing LAURA GIANNINI
WEST FLOORING DESIGN INC 401 K PROFIT SHARING PLAN TRUST 2017 134099420 2018-07-24 WEST FLOORING & DESIGN INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442210
Sponsor’s telephone number 6318218994
Plan sponsor’s address PO BOX 605, CALVERTON, NY, 119330605

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing LAURA GIANNINI
WEST FLOORING DESIGN INC 401 K PROFIT SHARING PLAN TRUST 2016 134099420 2017-08-08 WEST FLOORING & DESIGN INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442210
Sponsor’s telephone number 6318218994
Plan sponsor’s address PO BOX 605, CALVERTON, NY, 119330605

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing LAURA M GIANNINI
WEST FLOORING DESIGN INC 401 K PROFIT SHARING PLAN TRUST 2015 134099420 2016-07-27 WEST FLOORING & DESIGN INC 22
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442210
Sponsor’s telephone number 6318218994
Plan sponsor’s address PO BOX 605, CALVERTON, NY, 11933

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing LAURA WEST
WEST FLOORING DESIGN INC 401 K PROFIT SHARING PLAN TRUST 2015 134099420 2017-08-08 WEST FLOORING & DESIGN INC 10
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442210
Sponsor’s telephone number 6318218994
Plan sponsor’s address PO BOX 605, CALVERTON, NY, 11933

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing LAURA M GIANNINI

DOS Process Agent

Name Role Address
DAVID S. DESMOND, ESQ. DOS Process Agent p.o. box 2347, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
PETER WEST Chief Executive Officer PO BOX 605, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
2024-10-30 2024-10-30 Address PO BOX 605, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-05-30 Address PO BOX 605, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-10-30 Address PO BOX 605, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-10-30 Address p.o. box 2347, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2024-05-15 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2024-05-30 Address 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2023-08-11 2024-05-30 Address PO BOX 605, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030018880 2024-10-30 BIENNIAL STATEMENT 2024-10-30
240530018741 2024-05-15 CERTIFICATE OF CHANGE BY ENTITY 2024-05-15
230811001433 2023-08-11 BIENNIAL STATEMENT 2022-01-01
171010002016 2017-10-10 BIENNIAL STATEMENT 2016-01-01
031223002326 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020307002605 2002-03-07 BIENNIAL STATEMENT 2002-01-01
010726000566 2001-07-26 CERTIFICATE OF AMENDMENT 2001-07-26
000131000953 2000-01-31 CERTIFICATE OF INCORPORATION 2000-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345341713 0214700 2021-06-02 4195 MIDDLE COUNTRY ROAD, UNIT 5, CALVERTON, NY, 11933
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-06-02
Case Closed 2021-07-09

Related Activity

Type Complaint
Activity Nr 1773553
Health Yes
342521465 0214700 2017-08-08 4195 MIDDLE COUNTRY ROAD, UNIT 5, CALVERTON, NY, 11933
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-08-08
Case Closed 2018-03-14

Related Activity

Type Complaint
Activity Nr 1247739
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-09-14
Abatement Due Date 2017-11-01
Current Penalty 2600.0
Initial Penalty 2897.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Warehouse - Employees use and are exposed to hazardous chemicals including, but not limited to acetone (suspect reproductive toxin), mineral spirits (nervous system and lungs toxin), paint thinner (neurological toxin), Glitsa Poly Sealer (nervous system toxin), Dura Seal Quick Coat (liver and urinary system toxin), Wood Floor Hard Waxoil (suspect carcinogen), and Solid Oil (suspect carcinogen) and have not been provided with an adequate, site specific Hazard Communication Program on or about 8/8/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2017-09-14
Abatement Due Date 2017-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The employer did not compile a list of all of the hazardous chemicals known to be present using a product identifier that was referenced on the appropriate safety data sheet. a) Warehouse - Employees use and are exposed to hazardous chemicals including, but not limited to acetone (suspect reproductive toxin), mineral spirits (nervous system and lungs toxin), paint thinner (neurological toxin), Glitsa Poly Sealer (nervous system toxin), Dura Seal Quick Coat (liver and urinary system toxin), Wood Floor Hard Waxoil (suspect carcinogen), and Solid Oil (suspect carcinogen) and have not been provided with a complete list of hazardous chemicals on or about 8/8/2017. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2017-09-14
Abatement Due Date 2017-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical. a) Warehouse - Employees use and are exposed to hazardous chemicals including, but not limited to acetone (suspect reproductive toxin), mineral spirits (nervous system and lungs toxin), paint thinner (neurological toxin), Glitsa Poly Sealer (nervous system toxin), Dura Seal Quick Coat (liver and urinary system toxin), Wood Floor Hard Waxoil (suspect carcinogen), and Solid Oil (suspect carcinogen) and have not been provided with the required safety data sheets for each hazardous chemical on or about 8/8/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-09-14
Abatement Due Date 2017-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Warehouse - Employees use and are exposed to hazardous chemicals including, but not limited to acetone (suspect reproductive toxin), mineral spirits (nervous system and lungs toxin), paint thinner (neurological toxin), Glitsa Poly Sealer (nervous system toxin), Dura Seal Quick Coat (liver and urinary system toxin), Wood Floor Hard Waxoil (suspect carcinogen), and Solid Oil (suspect carcinogen) during wood pre-finishing, finishing, and cleaning activities and have not been provided with effective information and training on or about 8/8/2017. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2017-09-14
Abatement Due Date 2017-11-15
Current Penalty 2600.0
Initial Penalty 2897.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) Warehouse - Employees are required to use half-face elastomeric and particulate respirators and have not been provided with a respiratory protection program with worksite-specific procedures on or about 8/8/2017. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2017-09-14
Abatement Due Date 2017-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) Warehouse - Employees voluntarily wear dust masks and have not been provided with Appendix D on or about 8/8/2017. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002C
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2017-09-14
Abatement Due Date 2017-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Warehouse - Employees are required to wear half-face elastomeric and particulate respirators and have not been provided with a medical evaluation on or about 8/8/2017. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002D
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2017-09-14
Abatement Due Date 2017-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): The employer did not ensure that employees using a tight-fitting facepiece respirators are fit tested prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) is used, and at least annually thereafter. a) Warehouse - Employees are required to wear half-face elastomeric and particulate respirators and have not been provided with a fit test on or about 8/8/2017. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002E
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2017-09-14
Abatement Due Date 2017-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(h)(1): Respirators were not cleaned and disinfected using the procedures in Appendix B-2 of 29 CFR 1910.134 or equivalent procedures recommended by the respirator manufacturer: a) Warehouse - Employees are required to wear respirators and respirators have not been cleaned and maintained on or about 8/8/2017. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002F
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2017-09-14
Abatement Due Date 2017-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(3): Training was not provided prior to requiring employees to use a respirator in the workplace: a) Warehouse - Employees are required to wear respirators and have not been provided with training on or about 8/8/2017. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4496698402 2021-02-06 0235 PPS 4195 Middle Country Rd # 5, Calverton, NY, 11933-1172
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275292
Loan Approval Amount (current) 275292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Calverton, SUFFOLK, NY, 11933-1172
Project Congressional District NY-01
Number of Employees 18
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 279681.59
Forgiveness Paid Date 2022-09-15
7123817003 2020-04-07 0235 PPP 4195 Middle Country Road #5, CALVERTON, NY, 11933-1172
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384500
Loan Approval Amount (current) 384500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CALVERTON, SUFFOLK, NY, 11933-1172
Project Congressional District NY-01
Number of Employees 30
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 389039.24
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State