Search icon

DFP FLOORING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DFP FLOORING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916819
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 363 ELMIRA ROAD, ITHACA, NY, United States, 14850
Principal Address: 104 BRADSHAW RD, DRYDEN, NY, United States, 13053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 ELMIRA ROAD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
DAVID F. PIRKO Chief Executive Officer 363 ELMIRA ROAD, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
571170704
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-01 2025-04-18 Address 363 ELMIRA ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2020-04-29 2025-04-18 Address 363 ELMIRA ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2011-06-20 2020-04-29 Address 430 W STATE ST STE #1, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2011-06-20 2021-06-01 Address 430 W STATE ST STE #1, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2005-11-08 2011-06-20 Address 430 W STATE ST / SUITE #1, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418000800 2025-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-02
210601060357 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200429000162 2020-04-29 CERTIFICATE OF CHANGE 2020-04-29
190606060518 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170601006155 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
44000.00
Total Face Value Of Loan:
44000.00
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:
44000.00
Total Face Value Of Loan:
44000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,000
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,195.56
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $43,996
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$44,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,323.89
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $44,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State