Search icon

NEW YORK FLOORING, INC.

Company Details

Name: NEW YORK FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2002 (22 years ago)
Entity Number: 2828955
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 190 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040
Address: 190 atlantic avenue, garden city park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL DELEONARDIS Chief Executive Officer 50 AVENUE B, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 atlantic avenue, garden city park, NY, United States, 11040

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 50 AVENUE B, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 190 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-13 2024-09-09 Address 190 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2018-02-13 2024-09-09 Address 190 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2008-11-04 2018-02-13 Address 107 MANOR HAVEN BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2008-11-04 2018-02-13 Address 107 MANOR HAVEN BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2006-03-14 2008-11-04 Address 107 MANOR HAVEN BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2006-03-14 2008-11-04 Address 107 MANOR HAVEN BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909000283 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220829000261 2022-08-29 BIENNIAL STATEMENT 2020-10-01
180213002023 2018-02-13 BIENNIAL STATEMENT 2016-10-01
081104003323 2008-11-04 BIENNIAL STATEMENT 2008-10-01
060314003269 2006-03-14 BIENNIAL STATEMENT 2004-10-01
021030000697 2002-10-30 CERTIFICATE OF INCORPORATION 2002-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9984778404 2021-02-18 0235 PPS 190 Atlantic Ave, Garden City Park, NY, 11040-5028
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52431
Loan Approval Amount (current) 52431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-5028
Project Congressional District NY-03
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52754.32
Forgiveness Paid Date 2021-10-08
6890577206 2020-04-28 0235 PPP 190 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54300
Loan Approval Amount (current) 54300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54693.67
Forgiveness Paid Date 2021-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810890 Other Contract Actions 2008-12-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 600000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-15
Termination Date 2009-03-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name NEW YORK FLOORING, INC.
Role Plaintiff
Name EVERETT CONSTRUCTION CO,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State