Search icon

AMM FLOORING, INC.

Company Details

Name: AMM FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2000 (24 years ago)
Entity Number: 2572839
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 98 SEQUAMS LANE WEST, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CAPONE Chief Executive Officer 373 GLENMORE LANE, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
AMM FLOORING, INC. DOS Process Agent 98 SEQUAMS LANE WEST, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 98 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 373 GLENMORE LANE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2022-01-27 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-16 2024-02-02 Address 98 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2003-01-16 2024-02-02 Address 98 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2000-11-10 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-10 2003-01-16 Address 47 COTTER STREET, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003162 2024-02-02 BIENNIAL STATEMENT 2024-02-02
160902006487 2016-09-02 BIENNIAL STATEMENT 2014-11-01
110111002162 2011-01-11 BIENNIAL STATEMENT 2010-11-01
061116002436 2006-11-16 BIENNIAL STATEMENT 2006-11-01
050503002488 2005-05-03 BIENNIAL STATEMENT 2004-11-01
030116002767 2003-01-16 BIENNIAL STATEMENT 2002-11-01
010601000563 2001-06-01 CERTIFICATE OF AMENDMENT 2001-06-01
001110000168 2000-11-10 CERTIFICATE OF INCORPORATION 2000-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3144597707 2020-05-01 0235 PPP 98 SEQUAMS LN W, WEST ISLIP, NY, 11795
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104457
Loan Approval Amount (current) 104457
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 WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 442210
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 105384
Forgiveness Paid Date 2021-03-24
2061519000 2021-05-14 0235 PPS 98 Sequams Ln W N/A, West Islip, NY, 11795-4527
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94145
Loan Approval Amount (current) 94145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-4527
Project Congressional District NY-02
Number of Employees 7
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94423.57
Forgiveness Paid Date 2021-09-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State