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

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

Form 5500 Series

Employer Identification Number (EIN):
134146408
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

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, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 101 EAST 123RD ST, NEW YORK, NY, 10035, 1934, 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)

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-24 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
146902.50
Total Face Value Of Loan:
146902.50
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
108990.00
Total Face Value Of Loan:
108990.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146902.5
Current Approval Amount:
146902.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147796.16
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108990
Current Approval Amount:
108990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110396.42

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 426-4199
Add Date:
2005-07-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State