Search icon

WOODLAWN FLOOR SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODLAWN FLOOR SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2001 (24 years ago)
Entity Number: 2639574
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 271 EAST 233RD STREET, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLIVER KEELEY Chief Executive Officer 271 EAST 233RD STREET, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
WOODLAWN FLOOR SUPPLIES, INC. DOS Process Agent 271 EAST 233RD STREET, BRONX, NY, United States, 10470

Form 5500 Series

Employer Identification Number (EIN):
134175695
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-03 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-20 2013-05-08 Address 4298 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
2009-04-20 2013-05-08 Address 4298 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2009-04-20 2013-05-08 Address 4298 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Service of Process)
2005-07-06 2009-04-20 Address C/O WOODLAWN FLOORS, 4298 KATONAH AVE, BRONX, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150505006743 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130508006667 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110601002163 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090420002187 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070508002648 2007-05-08 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
41462.00
Total Face Value Of Loan:
41462.00
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:
41462.00
Total Face Value Of Loan:
41462.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$41,462
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,462
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,995.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,170
Utilities: $3,000
Rent: $5,292
Jobs Reported:
7
Initial Approval Amount:
$41,462
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,462
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,727.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,460
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 798-3360
Add Date:
2004-06-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State