Search icon

TORINO MOSAIC FLOORING, INC.

Company Details

Name: TORINO MOSAIC FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2001 (24 years ago)
Entity Number: 2591936
ZIP code: 14075
County: Erie
Place of Formation: New York
Principal Address: 6195 BOSTON RIDGE RD, ORCHARD PARK, NY, United States, 14127
Address: 5178 KELLER ROAD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE E FRAPPA Chief Executive Officer 6195 BOSTON RIDGE RD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
TIMOTHY J FRAPPA DOS Process Agent 5178 KELLER ROAD, HAMBURG, NY, United States, 14075

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
87RB7
UEI Expiration Date:
2019-12-04

Business Information

Activation Date:
2018-12-17
Initial Registration Date:
2018-12-04

Form 5500 Series

Employer Identification Number (EIN):
161601113
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 6195 BOSTON RIDGE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 6195 BOSTON RIDGE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-03-03 Address 6195 BOSTON RIDGE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-19 2025-03-03 Address 5178 KELLER ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007735 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241219004221 2024-12-19 BIENNIAL STATEMENT 2024-12-19
150127006064 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130404002152 2013-04-04 BIENNIAL STATEMENT 2013-01-01
110128002834 2011-01-28 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
87800.00
Total Face Value Of Loan:
87800.00
Date:
2020-05-19
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:
129500.00
Total Face Value Of Loan:
129500.00
Date:
2020-04-28
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:
87800.00
Total Face Value Of Loan:
87800.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87800
Current Approval Amount:
87800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88396.56
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87800
Current Approval Amount:
87800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88709.27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State