Search icon

PLATINUM WOOD FLOORS INC.

Company Details

Name: PLATINUM WOOD FLOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2005 (20 years ago)
Entity Number: 3211212
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 307 MCLEAN AVENUE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN CURRAN Chief Executive Officer 307 MCLEAN AVENUE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
PLATINUM WOOD FLOORS INC. DOS Process Agent 307 MCLEAN AVENUE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2005-05-27 2013-05-07 Address 307 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507006295 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110609002702 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090504002289 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070823002602 2007-08-23 BIENNIAL STATEMENT 2007-05-01
050527000443 2005-05-27 CERTIFICATE OF INCORPORATION 2005-05-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4061275004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PLATINUM WOOD FLOORS INC
Recipient Name Raw PLATINUM WOOD FLOORS INC
Recipient DUNS 184028343
Recipient Address 307 MCLEAN AVENUE, YONKERS, WESTCHESTER, NEW YORK, 10705-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10575.00
Face Value of Direct Loan 250000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802845 Labor Management Relations Act 2018-03-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-30
Termination Date 2018-08-14
Section 0185
Status Terminated

Parties

Name NEW YORK CITY DISTRICT COUNCIL
Role Plaintiff
Name PLATINUM WOOD FLOORS INC.
Role Defendant
1901166 Labor Management Relations Act 2019-02-07 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-07
Termination Date 2019-07-18
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name PLATINUM WOOD FLOORS INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State