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

Links between entities

Type Company Name Company Number State
Headquarter of EXCEL WOOD FLOORS, INC., CONNECTICUT 3022726 CONNECTICUT
Headquarter of EXCEL WOOD FLOORS, INC., CONNECTICUT 1130533 CONNECTICUT

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

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)
2003-04-24 2009-04-17 Address 268 EAST 235TH ST, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
2001-03-26 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-26 2009-04-17 Address 3000 MIDDLETOWN RD., BRONX, NY, 10461, USA (Type of address: Service of Process)

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
070326002669 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050427002779 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030424002434 2003-04-24 BIENNIAL STATEMENT 2003-03-01
010326000682 2001-03-26 CERTIFICATE OF INCORPORATION 2001-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763497300 2020-05-01 0202 PPP 227 East 235th St, BRONX, NY, 10470
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35556.17
Loan Approval Amount (current) 35556.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35975.05
Forgiveness Paid Date 2021-07-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State