Search icon

AMERICAN WOOD FLOORS CORP.

Company Details

Name: AMERICAN WOOD FLOORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2001 (23 years ago)
Entity Number: 2705162
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 650 CONKLIN STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 650 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
CESAR A ROJAS Chief Executive Officer 650 CONKLIN ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-05-20 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-05-03 Address 650 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-02 2024-05-03 Address 650 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2001-12-04 2024-05-03 Address 650 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2001-12-04 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503002873 2024-05-03 BIENNIAL STATEMENT 2024-05-03
100308002792 2010-03-08 BIENNIAL STATEMENT 2009-12-01
080102002285 2008-01-02 BIENNIAL STATEMENT 2007-12-01
011204000664 2001-12-04 CERTIFICATE OF INCORPORATION 2001-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1387268007 2020-06-22 0235 PPP 650 CONKLIN STREET, FARMINGDALE, NY, 11735-3702
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-3702
Project Congressional District NY-03
Number of Employees 7
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64034.59
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State