Search icon

JH FLOORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JH FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (23 years ago)
Entity Number: 2851200
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 142 Route 17k, NEWBURGH, NY, United States, 12550
Principal Address: 142 Route 17K, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAMARA C HOFFNER Chief Executive Officer 142 ROUTE 17K, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
JH FLOORS INC DOS Process Agent 142 Route 17k, NEWBURGH, NY, United States, 12550

Unique Entity ID

CAGE Code:
5T7F5
UEI Expiration Date:
2014-12-13

Business Information

Activation Date:
2013-12-13
Initial Registration Date:
2009-11-25

Commercial and government entity program

CAGE number:
5T7F5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
TAMARA HOFFNER

Form 5500 Series

Employer Identification Number (EIN):
571144294
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 6 STILL HOLLOW RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 142 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-10-05 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-09-26 Address 6 STILL HOLLOW RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115004275 2025-01-15 BIENNIAL STATEMENT 2025-01-15
240926003103 2024-09-26 BIENNIAL STATEMENT 2024-09-26
190107060244 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007711 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130108006770 2013-01-08 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
43085.65
Total Face Value Of Loan:
43085.65
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:
41200.00
Total Face Value Of Loan:
41200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,453.97
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $41,200
Jobs Reported:
3
Initial Approval Amount:
$43,085.65
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,085.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,330
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $43,081.65
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State