Search icon

HAMBURG FLOOR COVERING, INC.

Company Details

Name: HAMBURG FLOOR COVERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2004 (21 years ago)
Entity Number: 3019942
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 4109 BAYVIEW RD, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD CZARCINSKI Chief Executive Officer 3882 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4109 BAYVIEW RD, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 3882 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-01 2025-02-10 Address 3882 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2015-04-21 2016-03-01 Address 4340 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2012-04-18 2015-04-21 Address 4340 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2008-03-21 2012-04-18 Address 4109 BAYVIEW RD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2008-03-21 2025-02-10 Address 4109 BAYVIEW RD, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2004-03-01 2008-03-21 Address 4109 BAYVIEW ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2004-03-01 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210003170 2025-02-10 BIENNIAL STATEMENT 2025-02-10
220117000409 2022-01-17 BIENNIAL STATEMENT 2022-01-17
160301006406 2016-03-01 BIENNIAL STATEMENT 2016-03-01
150421006238 2015-04-21 BIENNIAL STATEMENT 2014-03-01
120418002156 2012-04-18 BIENNIAL STATEMENT 2012-03-01
080321002499 2008-03-21 BIENNIAL STATEMENT 2008-03-01
040301001002 2004-03-01 CERTIFICATE OF INCORPORATION 2004-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4637245010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HAMBURG FLOOR COVERING, INC.
Recipient Name Raw HAMBURG FLOOR COVERING, INC.
Recipient Address 4340 SOUTH PARK AVE, BUFFALO, ERIE, NEW YORK, 14219-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page
4223605000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HAMBURG FLOOR COVERING, INC.
Recipient Name Raw HAMBURG FLOOR COVERING INC.
Recipient DUNS 156866977
Recipient Address 4340 SOUTH PARK AVE, BUFFALO, ERIE, NEW YORK, 14219-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 246.00
Face Value of Direct Loan 300000.00
Link View Page
3419975003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HAMBURG FLOOR COVERING INC.
Recipient Name Raw HAMBURG FLOOR COVERING INC.
Recipient Address 4340 SOUTH PARK AVENUE, BUFFALO, ERIE, NEW YORK, 14219-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4158.00
Face Value of Direct Loan 125000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7487907105 2020-04-14 0296 PPP 3882 S. PARK AVENUE, Blasdell, NY, 14219
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254907
Loan Approval Amount (current) 254907
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 Blasdell, ERIE, NY, 14219-0001
Project Congressional District NY-23
Number of Employees 20
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257923.98
Forgiveness Paid Date 2021-06-24
9176228307 2021-01-30 0296 PPS 3882 S Park Ave, Buffalo, NY, 14219-1812
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261900
Loan Approval Amount (current) 261900
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 Buffalo, ERIE, NY, 14219-1812
Project Congressional District NY-23
Number of Employees 23
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 264806.01
Forgiveness Paid Date 2022-03-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1947962 Intrastate Non-Hazmat 2024-10-01 200000 2023 8 20 Private(Property)
Legal Name HAMBURG FLOOR COVERING INC
DBA Name AM CARPET SERVICES
Physical Address 3882 S PARK AVENUE, BLASDELL, NY, 14219, US
Mailing Address 3882 S PARK AVENUE, BLASDELL, NY, 14219, US
Phone (716) 825-0070
Fax (716) 362-3518
E-mail ANNMARIE@HAMBURGFLOORCOVERING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0356899
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 18284MP
License state of the main unit NY
Vehicle Identification Number of the main unit JALEEW168L7301896
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWA030802
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-08
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 65335MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDJG31U351124604
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State