Search icon

EXCEL WOOD FLOORS, INC.

Headquarter

Company Details

Name: EXCEL WOOD FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2001 (24 years ago)
Entity Number: 2620584
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 227 EAST 235 STREET, BRONX, NY, United States, 10470
Principal Address: 268 EAST 235TH ST, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN O'DONOVAN Chief Executive Officer 268 EAST 235TH ST, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 EAST 235 STREET, BRONX, NY, United States, 10470

Links between entities

Type:
Headquarter of
Company Number:
3022726
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1130533
State:
CONNECTICUT

History

Start date End date Type Value
2013-05-08 2018-01-17 Address 268 EAST 235TH ST, BRONX, NY, 10470, USA (Type of address: Service of Process)
2009-04-17 2013-05-08 Address 268 E 235TH ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2009-04-17 2013-05-08 Address 268 E 235TH ST, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
2009-04-17 2013-05-08 Address 268 E 235TH ST, BRONX, NY, 10470, USA (Type of address: Service of Process)
2003-04-24 2009-04-17 Address 268 EAST 235TH ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180117000607 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
130508002102 2013-05-08 BIENNIAL STATEMENT 2013-03-01
110617000495 2011-06-17 CERTIFICATE OF AMENDMENT 2011-06-17
110411002355 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090417002044 2009-04-17 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

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:
35556.17
Total Face Value Of Loan:
35556.17

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35556.17
Current Approval Amount:
35556.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35975.05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State