Name: | AMERICAN FLOORING SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2002 (22 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2845113 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 21-A RAILROAD AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE DONNELLY | Agent | 21-A RAILROAD AVE, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-A RAILROAD AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-13 | 2003-08-19 | Address | 5 LONGWOOD DRIVE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2054735 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
030819000230 | 2003-08-19 | CERTIFICATE OF CHANGE | 2003-08-19 |
021213000054 | 2002-12-13 | CERTIFICATE OF INCORPORATION | 2002-12-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9719567000 | 2020-04-09 | 0248 | PPP | 10 RAILROAD AVE, ALBANY, NY, 12205-5900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State