Search icon

AMM FLOORING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMM FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2000 (25 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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
FRANK CAPONE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3390502

Unique Entity ID

Unique Entity ID:
Q4F7LNGUJPM9
CAGE Code:
11U36
UEI Expiration Date:
2026-04-21

Business Information

Activation Date:
2025-04-24
Initial Registration Date:
2025-04-08

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 98 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 373 GLENMORE LANE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2025-05-19 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-02 Address 373 GLENMORE LANE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250527000923 2025-05-27 BIENNIAL STATEMENT 2025-05-27
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

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
94145.00
Total Face Value Of Loan:
94145.00
Date:
2020-05-02
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:
104457.00
Total Face Value Of Loan:
104457.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$104,457
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,384
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $104,457
Jobs Reported:
7
Initial Approval Amount:
$94,145
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,423.57
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $94,145

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State