Search icon

FLOORING ENVIRONMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOORING ENVIRONMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2004 (21 years ago)
Entity Number: 3129077
ZIP code: 12010
County: Saratoga
Place of Formation: New York
Principal Address: 200 FILLPOINT DRIVE, MECHANICVILLE, NY, United States, 12118
Address: MARTHA TYLER, 191 STAIRS RD, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLOORING ENVIRONMENT, INC. DOS Process Agent MARTHA TYLER, 191 STAIRS RD, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
MARTHA TYLER Chief Executive Officer 200 FILLPOINT DRIVE, MECHANICVILLE, NY, United States, 12118

Unique Entity ID

Unique Entity ID:
JTSRHK16M9P7
CAGE Code:
6Z7T1
UEI Expiration Date:
2025-11-07

Business Information

Doing Business As:
FLOORING ENVIRONMENT INC
Division Name:
FLOORING ENVIRONMENT INC
Activation Date:
2024-11-11
Initial Registration Date:
2013-09-05

Commercial and government entity program

CAGE number:
6Z7T1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-11
CAGE Expiration:
2029-11-11
SAM Expiration:
2025-11-07

Contact Information

POC:
TIMOTHY WILBER
Corporate URL:
flooringenv.com

Form 5500 Series

Employer Identification Number (EIN):
201919012
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-12 2018-08-13 Address 2084 RTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer)
2008-12-12 2018-08-13 Address 2084 RTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Principal Executive Office)
2008-12-12 2020-11-12 Address MARTHA TYLER, 191 STAIRS RD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2004-11-22 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-22 2008-12-12 Address SEAN TYLER, 191 STAIRS ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130002300 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201112060229 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181106006634 2018-11-06 BIENNIAL STATEMENT 2018-11-01
180813006296 2018-08-13 BIENNIAL STATEMENT 2016-11-01
141114006588 2014-11-14 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HQ042315P0023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
184104.78
Base And Exercised Options Value:
184104.78
Base And All Options Value:
184104.78
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-01
Description:
TANDUS 24"X24" CARPET TILE AND INSTALL
Naics Code:
314110: CARPET AND RUG MILLS
Product Or Service Code:
7220: FLOOR COVERINGS
Procurement Instrument Identifier:
HQ042314P0061
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
185969.15
Base And Exercised Options Value:
185969.15
Base And All Options Value:
185969.15
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-27
Description:
TANDUS CARPET TILE AND INSTALLATION
Naics Code:
314110: CARPET AND RUG MILLS
Product Or Service Code:
7220: FLOOR COVERINGS
Procurement Instrument Identifier:
GS02P13PAP0038
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3012.00
Base And Exercised Options Value:
3012.00
Base And All Options Value:
3012.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-04-15
Description:
IGF::OT::IGF ADDITIONAL WORK AND COST ADJUSTMENT FOR THE DAYCARE PROJECT AT LEO O'BRIEN FEDERAL BUILDING, 11A CLINTON AVENUE, ALBANY NY
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

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:
329600.00
Total Face Value Of Loan:
329600.00
Date:
2014-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1250000.00
Total Face Value Of Loan:
1250000.00
Date:
2010-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
461000.00
Total Face Value Of Loan:
0.00
Date:
2008-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$329,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$329,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$332,191.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $247,185
Utilities: $8,000
Mortgage Interest: $0
Rent: $54,000
Refinance EIDL: $0
Healthcare: $17315
Debt Interest: $3,100

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 383-4740
Add Date:
2008-04-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State