Search icon

VERRAZANO HARDWOOD FLOORING INC.

Company Details

Name: VERRAZANO HARDWOOD FLOORING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2004 (21 years ago)
Entity Number: 3092275
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 4901 2ND AVE, BROOKLYN, NY, United States, 11232
Address: 4901 2ND AVENUE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-369-9663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERRAZANO HARDWOOD FLOORING INC 401K PLAN 2023 201954327 2024-07-07 VERRAZANO HARDWOOD FLOORING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238300
Sponsor’s telephone number 7188207248
Plan sponsor’s address 4901 2ND AVE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-07-07
Name of individual signing FRANK BUONO
VERRAZANO HARDWOOD FLOORING INC 401K PLAN 2022 201954327 2023-06-01 VERRAZANO HARDWOOD FLOORING INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238300
Sponsor’s telephone number 7188207248
Plan sponsor’s address 4901 2ND AVE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing FRANK BUONO
VERRAZANO HARDWOOD FLOORING INC 401K PLAN 2021 201954327 2022-09-22 VERRAZANO HARDWOOD FLOORING INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238300
Sponsor’s telephone number 7188207248
Plan sponsor’s address 4901 2ND AVE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing FRANK BUONO
VERRAZANO HARDWOOD FLOORING INC 401K PLAN 2020 201954327 2021-09-10 VERRAZANO HARDWOOD FLOORING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238300
Sponsor’s telephone number 7188207248
Plan sponsor’s address 4901 2ND AVE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing FRANK BUONO
VERRAZANO HARDWOOD FLOORING INC 401K PLAN 2019 201954327 2020-10-13 VERRAZANO HARDWOOD FLOORING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238300
Sponsor’s telephone number 7188207248
Plan sponsor’s address 4901 2ND AVE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing FRANK BUONO
VERRAZANO HARDWOOD FLOORING INC 401K PLAN 2018 201954327 2019-08-06 VERRAZANO HARDWOOD FLOORING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 238300
Sponsor’s telephone number 7188207248
Plan sponsor’s address 4901 2ND AVE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing FRANK BUONO

DOS Process Agent

Name Role Address
VERRAZANO HARDWOOD FLOORING INC. DOS Process Agent 4901 2ND AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
FRANK BUONO Chief Executive Officer 4901 2ND AVE, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1423261-DCA Active Business 2012-03-28 2025-02-28

History

Start date End date Type Value
2025-02-18 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-14 2020-09-16 Address 4901 2ND AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2014-09-16 2018-11-14 Address 217 25TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2006-12-19 2014-09-16 Address 217 25TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2006-12-19 2018-11-14 Address 217 25TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2004-08-18 2018-11-14 Address 217 25TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200916060360 2020-09-16 BIENNIAL STATEMENT 2020-08-01
181114006458 2018-11-14 BIENNIAL STATEMENT 2018-08-01
140916006357 2014-09-16 BIENNIAL STATEMENT 2014-08-01
120809006305 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100923002186 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080806002296 2008-08-06 BIENNIAL STATEMENT 2008-08-01
061219002190 2006-12-19 BIENNIAL STATEMENT 2006-08-01
040818000761 2004-08-18 CERTIFICATE OF INCORPORATION 2004-08-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564497 RENEWAL INVOICED 2022-12-09 100 Home Improvement Contractor License Renewal Fee
3564496 TRUSTFUNDHIC INVOICED 2022-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281311 TRUSTFUNDHIC INVOICED 2021-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281312 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
2930822 TRUSTFUNDHIC INVOICED 2018-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930823 RENEWAL INVOICED 2018-11-16 100 Home Improvement Contractor License Renewal Fee
2530085 RENEWAL INVOICED 2017-01-10 100 Home Improvement Contractor License Renewal Fee
2530084 TRUSTFUNDHIC INVOICED 2017-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2272450 LICENSE REPL INVOICED 2016-02-04 15 License Replacement Fee
1934244 RENEWAL INVOICED 2015-01-07 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7254807207 2020-04-28 0202 PPP 4901 2ND AVE, BROOKLYN, NY, 11232
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194325
Loan Approval Amount (current) 194325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196139.46
Forgiveness Paid Date 2021-04-08
6911838306 2021-01-27 0202 PPS 4901 2nd Ave, Brooklyn, NY, 11232-4222
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176532
Loan Approval Amount (current) 176532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-4222
Project Congressional District NY-10
Number of Employees 12
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177728.59
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State