Search icon

NEW YORK COMMERCIAL FLOORING, INC.

Company Details

Name: NEW YORK COMMERCIAL FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2005 (20 years ago)
Entity Number: 3258239
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1770 EMERSON ST, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK COMMERCIAL FLOORING, INC. 401(K) SAFE HARBOR PLAN 2014 020751608 2015-07-29 NEW YORK COMMERCIAL FLOORING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 5856471200
Plan sponsor’s address 1770 EMERSON STREET, ROCHESTER, NY, 146064235

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing DIANE SPRINGER
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing DIANE SPRINGER
NEW YORK COMMERCIAL FLOORING, INC. 401(K) SAFE HARBOR PLAN 2013 020751608 2014-09-05 NEW YORK COMMERCIAL FLOORING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 5856471200
Plan sponsor’s address 1770 EMERSON STREET, ROCHESTER, NY, 146064235

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing STEPHANI SPRINGER
Role Employer/plan sponsor
Date 2014-09-05
Name of individual signing STEPHANI SPRINGER
NEW YORK COMMERCIAL FLOORING, INC. 401(K) SAFE HARBOR PLAN 2012 020751608 2014-09-05 NEW YORK COMMERCIAL FLOORING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 5856471200
Plan sponsor’s address 1770 EMERSON STREET, ROCHESTER, NY, 146064235

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing STEPHANI SPRINGER
Role Employer/plan sponsor
Date 2014-09-05
Name of individual signing STEPHANI SPRINGER
NEW YORK COMMERCIAL FLOORING, INC. 401(K) SAFE HARBOR PLAN 2011 020751608 2012-07-25 NEW YORK COMMERCIAL FLOORING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 5856471200
Plan sponsor’s address 1770 EMERSON STREET, ROCHESTER, NY, 146064235

Plan administrator’s name and address

Administrator’s EIN 020751608
Plan administrator’s name NEW YORK COMMERCIAL FLOORING, INC.
Plan administrator’s address 1770 EMERSON STREET, ROCHESTER, NY, 146064235
Administrator’s telephone number 5856471200

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing DIANE SPRINGER
Role Employer/plan sponsor
Date 2012-07-25
Name of individual signing DIANE SPRINGER
NEW YORK COMMERCIAL FLOORING, INC. 401(K) SAFE HARBOR PLAN 2010 020751608 2011-07-22 NEW YORK COMMERCIAL FLOORING, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 5856471200
Plan sponsor’s address 452 LEE RD, ROCHESTER, NY, 146064235

Plan administrator’s name and address

Administrator’s EIN 020751608
Plan administrator’s name NEW YORK COMMERCIAL FLOORING, INC.
Plan administrator’s address 452 LEE RD, ROCHESTER, NY, 146064235
Administrator’s telephone number 5856471200

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing DIANE SPRINGER
Role Employer/plan sponsor
Date 2011-07-22
Name of individual signing DIANE SPRINGER
NEW YORK COMMERCIAL FLOORING, INC. 401(K) SAFE HARBOR PLAN 2010 020751608 2012-01-12 NEW YORK COMMERCIAL FLOORING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 5856471200
Plan sponsor’s address 1770 EMERSON ST, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 020751608
Plan administrator’s name NEW YORK COMMERCIAL FLOORING, INC.
Plan administrator’s address 1770 EMERSON ST, ROCHESTER, NY, 14606
Administrator’s telephone number 5856471200

Signature of

Role Plan administrator
Date 2012-01-12
Name of individual signing DIANE SPRINGER

Chief Executive Officer

Name Role Address
DIANE SPRINGER Chief Executive Officer 1770 EMERSON ST, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1770 EMERSON ST, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2007-10-09 2011-10-04 Address 452 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2007-10-09 2011-10-04 Address 452 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2007-10-09 2011-10-04 Address 452 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2005-09-20 2007-10-09 Address 238 WOODMILL DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111004002336 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090917002058 2009-09-17 BIENNIAL STATEMENT 2009-09-01
071009002575 2007-10-09 BIENNIAL STATEMENT 2007-09-01
050920000178 2005-09-20 CERTIFICATE OF INCORPORATION 2005-09-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528C95348 2009-09-15 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_V528C95348_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LABOR & TOOLS & MATERIALS TO INSTALL SHEET VINYL

Recipient Details

Recipient NEW YORK COMMERCIAL FLOORING, INC.
UEI CHWRCZPH51A1
Legacy DUNS 196798073
Recipient Address UNITED STATES, 452 LEE ROAD, ROCHESTER, 146064235
PO AWARD V528C95331 2009-09-11 2009-09-21 2009-09-21
Unique Award Key CONT_AWD_V528C95331_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROFESSIONAL, ADMIN, AND MANAGEMENT SUPPORT SVC
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NEW YORK COMMERCIAL FLOORING, INC.
UEI CHWRCZPH51A1
Legacy DUNS 196798073
Recipient Address UNITED STATES, 452 LEE ROAD, ROCHESTER, 146064235
PO AWARD V528C15244 2011-07-12 2011-08-30 2011-08-30
Unique Award Key CONT_AWD_V528C15244_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CARPET REMOVAL AND VCT INSTALL
NAICS Code 442210: FLOOR COVERING STORES
Product and Service Codes S214: CARPET LAYING AND CLEANING

Recipient Details

Recipient NEW YORK COMMERCIAL FLOORING, INC.
UEI CHWRCZPH51A1
Legacy DUNS 196798073
Recipient Address UNITED STATES, 1770 EMERSON ST, ROCHESTER, 146064235

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313097339 0213600 2009-04-27 CORNER OF MONROE AVENUE & S. GOODMAN STREET, ROCHESTER, NY, 14607
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-27
Emphasis L: LOCALTARG, S: COMMERCIAL CONSTR
Case Closed 2009-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2009-06-01
Abatement Due Date 2009-04-27
Current Penalty 225.0
Initial Penalty 382.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-06-01
Abatement Due Date 2009-06-19
Nr Instances 1
Nr Exposed 2
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1724101 Intrastate Non-Hazmat 2010-06-21 81000 2006 1 1 Priv. Pass. (Business)
Legal Name NEW YORK COMMERCIAL FLOORING
DBA Name -
Physical Address 452 LEE ROAD, ROCHESTER, NY, 14606, US
Mailing Address 452 LEE ROAD, ROCHESTER, NY, 14606, US
Phone (585) 647-1200
Fax (585) 647-1212
E-mail JOHN@NYCF.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State