Search icon

DAVIDS FLOORING OF NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIDS FLOORING OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2004 (21 years ago)
Entity Number: 3141937
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 243 GRANDVIEW AVE, STATEN ISLAND, NY, United States, 10305
Principal Address: 316 ISABELLA AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIDS FLOORING OF NY INC. DOS Process Agent 243 GRANDVIEW AVE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
DAWID LESNIAK Chief Executive Officer 243 GRANDVIEW AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 316 ISABELLA AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 243 GRANDVIEW AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 243 GRANDVIEW AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2024-10-05 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-19 2023-06-19 Address 316 ISABELLA AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604001984 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230619000992 2023-06-19 BIENNIAL STATEMENT 2022-12-01
210609060451 2021-06-09 BIENNIAL STATEMENT 2020-12-01
181031000407 2018-10-31 CERTIFICATE OF CHANGE 2018-10-31
171120006239 2017-11-20 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
83740.00
Total Face Value Of Loan:
83740.00
Date:
2020-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
84400.00
Total Face Value Of Loan:
84400.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$83,740
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,228.48
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $83,740
Jobs Reported:
7
Initial Approval Amount:
$84,400
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,950.78
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $84,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State