Search icon

CG PAINTING & FLOORING INC.

Company Details

Name: CG PAINTING & FLOORING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014454
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Principal Address: 76 ARROWHEAD AVENUE, RIVERHEAD, NY, United States, 11901
Address: 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS GONZALES Chief Executive Officer PO BOX 639, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
C/O EPAND BOYLE & CO., INC. DOS Process Agent 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2006-04-11 2012-06-15 Address PO BOX 639, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120615002300 2012-06-15 BIENNIAL STATEMENT 2012-02-01
100302002602 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080207003343 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060411002722 2006-04-11 BIENNIAL STATEMENT 2006-02-01
040218000347 2004-02-18 CERTIFICATE OF INCORPORATION 2004-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
23500.00
Total Face Value Of Loan:
23500.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23500
Current Approval Amount:
23500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23757.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State