Search icon

MCGUIRE'S WOOD FLOOR PROFESSIONALS, INC.

Company Details

Name: MCGUIRE'S WOOD FLOOR PROFESSIONALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591153
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 9 CATHY ROAD, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 9 CATHY RD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER A PECTLE Chief Executive Officer 9 CATHY RD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
MCGUIRE'S WOOD FLOOR PROFESSIONALS, INC. DOS Process Agent 9 CATHY ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 9 CATHY RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 9 CATHY RD, POUGHKEEPSIE, NY, 12603, 4635, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 9 CATHY RD, POUGHKEEPSIE, NY, 12603, 4635, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-12 Address 9 CATHY RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-01-17 Address 9 CATHY RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-01-17 Address 9 CATHY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2024-09-12 2025-01-17 Address 9 CATHY RD, POUGHKEEPSIE, NY, 12603, 4635, USA (Type of address: Chief Executive Officer)
2003-01-16 2024-09-12 Address 9 CATHY RD, POUGHKEEPSIE, NY, 12603, 4635, USA (Type of address: Chief Executive Officer)
2001-01-08 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250117003553 2025-01-17 BIENNIAL STATEMENT 2025-01-17
240912000512 2024-09-12 BIENNIAL STATEMENT 2024-09-12
050216002893 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030116002389 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010108000098 2001-01-08 CERTIFICATE OF INCORPORATION 2001-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1956778705 2021-03-27 0202 PPP 9 Cathy Rd, Poughkeepsie, NY, 12603-4005
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-4005
Project Congressional District NY-18
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13062.33
Forgiveness Paid Date 2021-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State