Search icon

SHALOM FLOORING, INC.

Company Details

Name: SHALOM FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2000 (25 years ago)
Entity Number: 2503394
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 311 W JOHN ST, HICKSVILLE, NY, United States, 11801

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
SHALOM FLOORING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113546520 2023-04-06 SHALOM FLOORING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 5164049847
Plan sponsor’s address PO BOX 570, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
DANIEL KOUBEL Chief Executive Officer 311 W JOHN ST, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 W JOHN ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2006-03-16 2006-04-13 Address 31 W JOHN STT, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2002-03-29 2006-03-16 Address 311 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2000-04-26 2002-03-29 Address 311 WEST JOHN STREET, HICKSVILLE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080429002741 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060413003118 2006-04-13 BIENNIAL STATEMENT 2006-04-01
060316002897 2006-03-16 AMENDMENT TO BIENNIAL STATEMENT 2004-04-01
040414002290 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020329002773 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000426000718 2000-04-26 CERTIFICATE OF INCORPORATION 2000-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536096 EXAMHIC INVOICED 2022-10-11 50 Home Improvement Contractor Exam Fee
3536097 LICENSE INVOICED 2022-10-11 25 Home Improvement Contractor License Fee
3536095 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106998904 2021-05-01 0235 PPS 11 Parkwood Rd, Westbury, NY, 11590-1505
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16450
Loan Approval Amount (current) 16450
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1505
Project Congressional District NY-03
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16622.85
Forgiveness Paid Date 2022-05-26
1734337406 2020-05-04 0235 PPP 11 PARKWOOD RD, WESTBURY, NY, 11590
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22775.01
Forgiveness Paid Date 2021-07-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State