Name: | HIGH TECH HARDWOOD FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2005 (20 years ago) |
Entity Number: | 3246322 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 889 OLD MEDFORD AVENUE, MEDFORD, NY, United States, 11763 |
Principal Address: | 889 OLD MEDFORD AVE, MEDFOR, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUSTAFA ZIBA | Chief Executive Officer | 889 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 889 OLD MEDFORD AVENUE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-29 | 2009-08-13 | Address | 889 OLD MEDFORD AVE, MEDFOR, NY, 11763, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110810003146 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090813002316 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070829002585 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
050822000030 | 2005-08-22 | CERTIFICATE OF INCORPORATION | 2005-08-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8578838409 | 2021-02-13 | 0235 | PPS | 889 Old Medford Ave, Medford, NY, 11763-2660 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1349027705 | 2020-05-01 | 0235 | PPP | 889 OLD MEDFORD AVE, MEDFORD, NY, 11763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State