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
Name | Role | Address |
---|---|---|
MITCHELL DELEONARDIS | Chief Executive Officer | 50 AVENUE B, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 atlantic avenue, garden city park, NY, United States, 11040 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6890577206 | 2020-04-28 | 0235 | PPP | 190 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0810890 | Other Contract Actions | 2008-12-15 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
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