Search icon

ANTHONY'S WORLD OF FLOORS, INC.

Company Details

Name: ANTHONY'S WORLD OF FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1971 (53 years ago)
Entity Number: 318270
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 49 MANORHAVEN BLVD, SUITE 7, PORT WASHINGTON, NY, United States, 11050
Principal Address: 49 MANORHAVEN BOULEVARD, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 516-883-2159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN R LYNCH DOS Process Agent 49 MANORHAVEN BLVD, SUITE 7, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
RICHARD GAROFALO Chief Executive Officer 49 MANORHAVEN BOULEVARD, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Status Type Date End date
1112339-DCA Active Business 2002-06-04 2025-02-28

History

Start date End date Type Value
2008-01-28 2019-12-02 Address 201 MORELAND ROAD, SUITE 7, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-02-08 2008-01-28 Address 200 OLD COUNTRY ROAD, SUITE 400, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1971-11-19 1994-02-08 Address 33 MAIN ST., PT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202060624 2019-12-02 BIENNIAL STATEMENT 2019-11-01
171103006506 2017-11-03 BIENNIAL STATEMENT 2017-11-01
160309006399 2016-03-09 BIENNIAL STATEMENT 2015-11-01
111221002395 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091112002149 2009-11-12 BIENNIAL STATEMENT 2009-11-01
080128003044 2008-01-28 BIENNIAL STATEMENT 2007-11-01
C336256-2 2004-09-03 ASSUMED NAME CORP INITIAL FILING 2004-09-03
031021002689 2003-10-21 BIENNIAL STATEMENT 2003-11-01
991130002192 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971030002418 1997-10-30 BIENNIAL STATEMENT 1997-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612186 TRUSTFUNDHIC INVOICED 2023-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3612187 RENEWAL INVOICED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3280691 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280690 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968838 RENEWAL INVOICED 2019-01-26 100 Home Improvement Contractor License Renewal Fee
2968837 TRUSTFUNDHIC INVOICED 2019-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546533 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
2546532 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861222 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
1861221 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4604097107 2020-04-13 0235 PPP 49 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050-1626
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94720
Loan Approval Amount (current) 94720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-1626
Project Congressional District NY-03
Number of Employees 9
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95643.52
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State