Search icon

NEW YORK FLOORMAN LLC

Headquarter

Company Details

Name: NEW YORK FLOORMAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2003 (21 years ago)
Entity Number: 2978173
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1790 3RD AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-289-6600

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK FLOORMAN LLC, CONNECTICUT 1343617 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1790 3RD AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1268740-DCA Active Business 2007-09-25 2025-02-28

History

Start date End date Type Value
2003-11-17 2007-12-03 Address BRUCE H. LEDERMAN ESQ., 567 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111221002979 2011-12-21 BIENNIAL STATEMENT 2011-11-01
071203002533 2007-12-03 BIENNIAL STATEMENT 2007-11-01
051201002493 2005-12-01 BIENNIAL STATEMENT 2005-11-01
031117000679 2003-11-17 ARTICLES OF ORGANIZATION 2003-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577919 TRUSTFUNDHIC INVOICED 2023-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577920 RENEWAL INVOICED 2023-01-06 100 Home Improvement Contractor License Renewal Fee
3302137 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
3302136 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985803 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985804 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2546029 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2546028 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2259003 DCA-SUS CREDITED 2016-01-15 275 Suspense Account
2072888 LICENSEDOC10 INVOICED 2015-05-07 10 License Document Replacement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5304897201 2020-04-27 0202 PPP 95 Horatio St, New York, NY, 10014
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7280
Loan Approval Amount (current) 7280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7334.05
Forgiveness Paid Date 2021-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State