Search icon

RONDOUT VALLEY FLOORING CO., INC.

Company Details

Name: RONDOUT VALLEY FLOORING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755134
ZIP code: 12489
County: Ulster
Place of Formation: New York
Address: PO BOX 155, 5 GEARY DRIVE, WAWARSING, NY, United States, 12489
Principal Address: 5 Geary Drive, WAWARSING, NY, United States, 12489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN DARMSTADTER Chief Executive Officer PO BOX 155, 5 GEARY DRIVE, WAWARSING, NY, United States, 12489

DOS Process Agent

Name Role Address
SUSAN DARMSTADTER DOS Process Agent PO BOX 155, 5 GEARY DRIVE, WAWARSING, NY, United States, 12489

Form 5500 Series

Employer Identification Number (EIN):
043659473
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-05 2024-06-05 Address PO BOX 155, 5 GEARY DRIVE, WAWARSING, NY, 12489, USA (Type of address: Chief Executive Officer)
2004-04-20 2024-06-05 Address PO BOX 155, 5 GEARY DRIVE, WAWARSING, NY, 12489, USA (Type of address: Chief Executive Officer)
2004-04-20 2017-08-17 Address PO BOX 155, 5 GEARY DRIVE, WAWARSING, NY, 12489, USA (Type of address: Principal Executive Office)
2004-04-20 2024-06-05 Address PO BOX 155, 5 GEARY DRIVE, WAWARSING, NY, 12489, USA (Type of address: Service of Process)
2002-04-16 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240605003318 2024-06-05 BIENNIAL STATEMENT 2024-06-05
170817006176 2017-08-17 BIENNIAL STATEMENT 2016-04-01
120525002242 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100420002124 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080409002367 2008-04-09 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
37750.00
Total Face Value Of Loan:
37750.00
Date:
2020-06-27
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:
37750.00
Total Face Value Of Loan:
37750.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37750
Current Approval Amount:
37750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38140.95
Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37750
Current Approval Amount:
37750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38104.75

Date of last update: 30 Mar 2025

Sources: New York Secretary of State