Search icon

INSERRA'S FLOORING OUTLET, INC.

Company Details

Name: INSERRA'S FLOORING OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2001 (24 years ago)
Entity Number: 2658513
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: PO Box 226, 9220 Route 49, Marcy, NY, United States, 13403
Principal Address: 9220 RTE 49, MARCY, NY, United States, 13403

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE INSERRA Chief Executive Officer 9220 RTE 49, MARCY, NY, United States, 13403

DOS Process Agent

Name Role Address
INSERRA'S FLOORING OUTLET, INC. DOS Process Agent PO Box 226, 9220 Route 49, Marcy, NY, United States, 13403

Form 5500 Series

Employer Identification Number (EIN):
161608060
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 9220 RTE 49, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2017-07-14 2023-07-07 Address 9220 ROUTE 49, MARCY, NY, 13403, USA (Type of address: Service of Process)
2017-07-14 2023-07-07 Address 9220 RTE 49, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2005-09-14 2017-07-14 Address 9225 RTE 49, MARCY, NY, 13403, USA (Type of address: Principal Executive Office)
2005-09-14 2017-07-14 Address 9225 RTE 49, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230707003146 2023-07-07 BIENNIAL STATEMENT 2023-07-01
220727002024 2022-07-27 BIENNIAL STATEMENT 2021-07-01
170714006151 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150706006540 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130722006304 2013-07-22 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
108092.50
Total Face Value Of Loan:
108092.50

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108092
Current Approval Amount:
108092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108092.5
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108092.5
Current Approval Amount:
108092.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109362.96

Date of last update: 30 Mar 2025

Sources: New York Secretary of State