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 (22 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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1343617
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
7280.00
Total Face Value Of Loan:
7280.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7280
Current Approval Amount:
7280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7334.05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State