Search icon

EASTSIDE FLOOR SUPPLIES, LTD.

Company Details

Name: EASTSIDE FLOOR SUPPLIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2000 (25 years ago)
Entity Number: 2554802
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 101 East 123rd Street, New York, NY, United States, 10035
Principal Address: 101 EAST 123RD ST, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-426-8500

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
EASTSIDE FLOOR SUPPLIES, LTD. 401K PROFIT SHARING PLAN 2010 134146408 2011-08-10 EASTSIDE FLOOR SUPPLIES, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 2124268500
Plan sponsor’s address 124 EAST 124TH STREET, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 134146408
Plan administrator’s name EASTSIDE FLOOR SUPPLIES, LTD.
Plan administrator’s address 124 EAST 124TH STREET, NEW YORK, NY, 10036
Administrator’s telephone number 2124268500

Signature of

Role Plan administrator
Date 2011-08-10
Name of individual signing JENNIFER FLYNN
Role Employer/plan sponsor
Date 2011-08-10
Name of individual signing JENNIFER FLYNN
EASTSIDE FLOOR SUPPLIES, LTD. 401(K) PROFIT SHARING PLAN 2009 134146408 2010-09-10 EASTSIDE FLOOR SUPPLIES, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423300
Sponsor’s telephone number 2129961800
Plan sponsor’s address 129 EAST 124TH STREET, NEW YORK, NY, 10035

Plan administrator’s name and address

Administrator’s EIN 134146408
Plan administrator’s name EASTSIDE FLOOR SUPPLIES, LTD.
Plan administrator’s address 129 EAST 124TH STREET, NEW YORK, NY, 10035
Administrator’s telephone number 2129961800

Signature of

Role Plan administrator
Date 2010-09-07
Name of individual signing JENNIFER FLYNN

DOS Process Agent

Name Role Address
CHRIS WITTSTRUCK ESQ DOS Process Agent 101 East 123rd Street, New York, NY, United States, 10035

Chief Executive Officer

Name Role Address
GERARD FLYNN Chief Executive Officer 101 EAST 123RD ST, NEW YORK, NY, United States, 10035

Licenses

Number Type Date Description
BIC-499033 Trade waste removal 2019-01-04 BIC File Number of the Entity: BIC-499033
BIC-4652 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-4652

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 101 EAST 123RD ST, NEW YORK, NY, 10035, 1934, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 101 EAST 123RD ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2022-07-21 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2023-04-27 Address 101 EAST 123RD STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2018-09-17 2020-09-01 Address 33 PARK CIRCLE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2016-09-01 2023-04-27 Address 101 EAST 123RD ST, NEW YORK, NY, 10035, 1934, USA (Type of address: Chief Executive Officer)
2012-10-10 2018-09-17 Address 8 BOND STREET, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-09-18 2016-09-01 Address 124 EAST 124TH ST, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office)
2002-09-18 2016-09-01 Address 124 EAST 124TH ST, NEW YORK, NY, 10035, 1934, USA (Type of address: Chief Executive Officer)
2000-09-20 2012-10-10 Address 321 BROADWAY SIXTH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427003109 2023-04-27 BIENNIAL STATEMENT 2022-09-01
200901060699 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180917006160 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160901006066 2016-09-01 BIENNIAL STATEMENT 2016-09-01
121010006179 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100921002068 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080910002547 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060907002106 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041117002327 2004-11-17 BIENNIAL STATEMENT 2004-09-01
020918002373 2002-09-18 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9085748402 2021-02-14 0202 PPS 101 E 123rd St, New York, NY, 10035-1921
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146902.5
Loan Approval Amount (current) 146902.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1921
Project Congressional District NY-13
Number of Employees 12
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147796.16
Forgiveness Paid Date 2021-09-27
4252397109 2020-04-13 0202 PPP 101 East 123rd Street, NEW YORK, NY, 10035-1921
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108990
Loan Approval Amount (current) 108990
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 NEW YORK, NEW YORK, NY, 10035-1921
Project Congressional District NY-13
Number of Employees 11
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110396.42
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1397759 Interstate 2023-09-21 25000 2022 1 1 Private(Property)
Legal Name EASTSIDE FLOOR SUPPLIES LTD
DBA Name -
Physical Address 101 EAST 123RD STREET, NEW YORK, NY, 10035, US
Mailing Address 101 EAST 123RD STREET, NEW YORK, NY, 10035, US
Phone (212) 426-8500
Fax (212) 426-4199
E-mail RENATA@EASTSIDESUPPLIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 4
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPL0191983
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-06
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 84087AT
License state of the main unit NY
Vehicle Identification Number of the main unit JHBFB4JH5Y1S10820
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-06
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 30 Mar 2025

Sources: New York Secretary of State