Search icon

ALLCOURT FLOOR RESTORATION, INC.

Company Details

Name: ALLCOURT FLOOR RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2004 (21 years ago)
Entity Number: 3103199
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 10680 CROOP ROAD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLCOURT FLOOR RESTORATION, INC. DOS Process Agent 10680 CROOP ROAD, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
CHRISTOPHER P. CHRZANOWSKI Chief Executive Officer 10680 CROOP ROAD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2016-09-08 2020-09-14 Address 10680 CROOP ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2006-08-31 2016-09-08 Address 6060 STRICKLER RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2006-08-31 2016-09-08 Address 6060 STRICKLER RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2004-09-17 2016-09-08 Address 6060 STRICKLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914060685 2020-09-14 BIENNIAL STATEMENT 2020-09-01
181002007576 2018-10-02 BIENNIAL STATEMENT 2018-09-01
160908006615 2016-09-08 BIENNIAL STATEMENT 2016-09-01
141126006137 2014-11-26 BIENNIAL STATEMENT 2014-09-01
121109002111 2012-11-09 BIENNIAL STATEMENT 2012-09-01
100922002248 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080910002708 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060831002392 2006-08-31 BIENNIAL STATEMENT 2006-09-01
040917000184 2004-09-17 CERTIFICATE OF INCORPORATION 2004-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2423618400 2021-02-03 0296 PPS 10680 Croop Rd, Clarence Center, NY, 14032-9606
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37908.18
Loan Approval Amount (current) 37908.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9606
Project Congressional District NY-23
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38129.4
Forgiveness Paid Date 2021-09-13
2522537301 2020-04-29 0296 PPP 10680 Croop Rd, Clarence Center, NY, 14032-9606
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44868
Loan Approval Amount (current) 44868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9606
Project Congressional District NY-23
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45107.71
Forgiveness Paid Date 2020-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State