Search icon

JH FLOORS, INC.

Company Details

Name: JH FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5T7F5 Active Non-Manufacturer 2009-11-25 2024-03-03 No data No data

Contact Information

POC TAMARA HOFFNER
Phone +1 845-564-3000
Fax +1 845-564-6824
Address 142 ROUTE 17K, NEWBURGH, NY, 12550 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 142 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 6 STILL HOLLOW RD, 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 2025-01-15 Address 6 STILL HOLLOW RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-27 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)
2024-09-26 2025-01-15 Address 6 STILL HOLLOW ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2005-06-08 2024-09-26 Address 6 STILL HOLLOW RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2003-01-02 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110315002579 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090202002582 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070206002091 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050608002891 2005-06-08 BIENNIAL STATEMENT 2005-01-01
030102000275 2003-01-02 CERTIFICATE OF INCORPORATION 2003-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6736697002 2020-04-07 0202 PPP 142 ROUTE 17K, NEWBURGH, NY, 12550-3930
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41200
Loan Approval Amount (current) 41200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-3930
Project Congressional District NY-18
Number of Employees 3
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41453.97
Forgiveness Paid Date 2020-11-27
3305648402 2021-02-04 0202 PPS 142 Route 17K, Newburgh, NY, 12550-3929
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43085.65
Loan Approval Amount (current) 43085.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-3929
Project Congressional District NY-18
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43330
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State