Search icon

FLOORMASTER OF GLENS FALLS, INC.

Company Details

Name: FLOORMASTER OF GLENS FALLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1970 (55 years ago)
Entity Number: 294191
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 102 QUAKER ROAD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OREST A BOYCHUK Chief Executive Officer 102 QUAKER ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
FLOORMASTER OF GLENS FALLS, INC. DOS Process Agent 102 QUAKER ROAD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2000-08-09 2018-08-01 Address 63 QUAKER RD, MARK PLAZA, QUEENSBURY, NY, 12804, 1715, USA (Type of address: Chief Executive Officer)
1996-08-07 2000-08-09 Address 63 QUAKER RD, QUEENSBURY, NY, 12804, 1715, USA (Type of address: Chief Executive Officer)
1996-08-07 2018-08-01 Address 63 QUAKER RD, QUEENSBURY, NY, 12804, 1715, USA (Type of address: Service of Process)
1996-08-07 2018-08-01 Address 63 QUAKER RD, QUEENSBURY, NY, 12804, 1715, USA (Type of address: Principal Executive Office)
1993-05-25 1996-08-07 Address 28 QUAKER ROAD, MARK PLAZA, QUEENSBURY, NY, 12804, 1715, USA (Type of address: Chief Executive Officer)
1993-05-25 1996-08-07 Address OREST BAYCHUK, 28 QUAKER ROAD - MARK PLAZA, QUEENSBURY, NY, 12804, 1715, USA (Type of address: Service of Process)
1993-05-25 1996-08-07 Address OREST BAYCHUK, 28 QUAKER ROAD - MARK PLAZA, QUEENSBURY, NY, 12804, 1715, USA (Type of address: Principal Executive Office)
1970-08-10 1993-05-25 Address % 624 GLEN ST., QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210819000698 2021-08-19 BIENNIAL STATEMENT 2021-08-19
180801006625 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007258 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006923 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120803006095 2012-08-03 BIENNIAL STATEMENT 2012-08-01
100811002932 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080804002507 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060804002697 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040928002330 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020724002616 2002-07-24 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071078606 2021-03-13 0248 PPS 102 Quaker Raod, Queensbury, NY, 12804
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88353
Loan Approval Amount (current) 88353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804
Project Congressional District NY-21
Number of Employees 14
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89015.65
Forgiveness Paid Date 2021-12-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State