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

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

Form 5500 Series

Employer Identification Number (EIN):
113546520
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16450.00
Total Face Value Of Loan:
16450.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22775.01
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16450
Current Approval Amount:
16450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16622.85

Date of last update: 31 Mar 2025

Sources: New York Secretary of State