Search icon

CKS FLOORING CORPORATION

Company Details

Name: CKS FLOORING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2004 (21 years ago)
Entity Number: 3055764
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 4643 NORTH EAST TOWNLINE ROAD, MARCELLUS, NY, United States, 13108
Principal Address: 4643 N.E. TOWNLINE RD, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D CANGEMI Chief Executive Officer 4643 NORTH EAST TOWNLINE RD, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4643 NORTH EAST TOWNLINE ROAD, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 4643 NORTH EAST TOWNLINE RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2006-05-11 2025-04-15 Address 4643 NORTH EAST TOWNLINE RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2004-05-19 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-19 2025-04-15 Address 4643 NORTH EAST TOWNLINE ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415004093 2025-04-15 BIENNIAL STATEMENT 2025-04-15
180523006169 2018-05-23 BIENNIAL STATEMENT 2018-05-01
180328006075 2018-03-28 BIENNIAL STATEMENT 2016-05-01
120709002369 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100602002622 2010-06-02 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
30947.00
Total Face Value Of Loan:
30947.00
Date:
2020-04-15
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:
30948.95
Total Face Value Of Loan:
30948.95

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30948.95
Current Approval Amount:
30948.95
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31133.78
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30947
Current Approval Amount:
30947
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31289.14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State