Search icon

HARRINGTON FLOORS, INC.

Company Details

Name: HARRINGTON FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2006 (19 years ago)
Entity Number: 3416025
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 941 MCLEAN AVENUE, SUITE 198, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDAN LYNCH Chief Executive Officer 941 MCLEAN AVENUE, SUITE 198, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
BRENDAN LYNCH DOS Process Agent 941 MCLEAN AVENUE, SUITE 198, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2009-05-28 2016-09-07 Address 788 MILES SQUARE RD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2009-05-28 2016-09-07 Address 788 MILE SQUARE RD, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2006-09-22 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-22 2016-09-07 Address 112 CHITTENDEN AVE., YONKERS, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160907006985 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140903007218 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120913006199 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100924002657 2010-09-24 BIENNIAL STATEMENT 2010-09-01
090528002533 2009-05-28 BIENNIAL STATEMENT 2008-09-01
060922000525 2006-09-22 CERTIFICATE OF INCORPORATION 2006-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431648300 2021-01-20 0202 PPS 4 Gerard Pl, Thornwood, NY, 10594-1913
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14220
Loan Approval Amount (current) 14220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1913
Project Congressional District NY-17
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14373.89
Forgiveness Paid Date 2022-02-25
9670527302 2020-05-02 0202 PPP 4 GERARD PL, THORNWOOD, NY, 10594-1913
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14220
Loan Approval Amount (current) 14220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-1913
Project Congressional District NY-17
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14407
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State