Search icon

LESLIE HOSS FLOOD INTERIORS, INC.

Company Details

Name: LESLIE HOSS FLOOD INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586772
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: 11 RAILROAD PLAZA, PO BOX 136, MILLERTON, NY, United States, 12546
Principal Address: 13 PROSPECT AVE, PO BOX 136, AMENIA, NY, United States, 12501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE HOSS FLOOD Chief Executive Officer 11 RAILROAD PLAZA, PO BOX 136, MILLERTON, NY, United States, 12546

DOS Process Agent

Name Role Address
LESLIE HOSS FLOOD INTERIORS, INC. DOS Process Agent 11 RAILROAD PLAZA, PO BOX 136, MILLERTON, NY, United States, 12546

History

Start date End date Type Value
2012-12-13 2020-12-29 Address 11 RAILROAD PLAZA, PO BOX 136, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2011-01-04 2016-12-05 Address 11 RAILROAD PLAZA, PO BOX 136, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
2006-12-06 2011-01-04 Address 25 MAIN STREET, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
2002-11-20 2012-12-13 Address PO BOX 136, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
2002-11-20 2012-12-13 Address PO BOX 136, AMENIA, NY, 12501, USA (Type of address: Service of Process)
2002-11-20 2006-12-06 Address 25 MAIN ST, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
2000-12-22 2002-11-20 Address 25 MAIN STREET, MILLERTON, NY, 12546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201229060448 2020-12-29 BIENNIAL STATEMENT 2020-12-01
181211006678 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205008597 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121213006430 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110104002489 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081203003344 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061206002384 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050105002369 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021120002416 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001222000480 2000-12-22 CERTIFICATE OF INCORPORATION 2001-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3876257400 2020-05-08 0202 PPP 11 Railroad Plaza P.O. Box 136, MILLERTON, NY, 12546
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34073
Loan Approval Amount (current) 34073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLERTON, DUTCHESS, NY, 12546-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34411.86
Forgiveness Paid Date 2021-05-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State