Search icon

CHURCH CREATIVE FLOORING, INC.

Company Details

Name: CHURCH CREATIVE FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2002 (23 years ago)
Entity Number: 2815931
ZIP code: 14527
County: Yates
Place of Formation: New York
Principal Address: 1 KEUKA BUSINESS PARK, PENN YAN, NY, United States, 14527
Address: 1 KEUKA BUSINESS PARK, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J. WESTFALL DOS Process Agent 1 KEUKA BUSINESS PARK, PENN YAN, NY, United States, 14527

Chief Executive Officer

Name Role Address
MICHAEL WESTFALL Chief Executive Officer 1 KEUKA BUSINESS PARK, PENN YAN, NY, United States, 14527

Form 5500 Series

Employer Identification Number (EIN):
200002288
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-09 2012-09-18 Address 230 LAKE ST, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2004-11-09 2012-09-18 Address 230 LAKE ST, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
2002-09-25 2012-09-18 Address 230 LAKE STREET PLAZA, PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120918006416 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100916002622 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080915002320 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060828002451 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041109002742 2004-11-09 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
22700.00
Total Face Value Of Loan:
22700.00
Date:
2008-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2008-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22700
Current Approval Amount:
22700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22844.28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State