Search icon

FLOOR REVIVAL LLC

Company Details

Name: FLOOR REVIVAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2007 (18 years ago)
Entity Number: 3467160
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 11 FAIRVIEW ROAD, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
STEVEN J CALLAWAY DOS Process Agent 11 FAIRVIEW ROAD, BEACON, NY, United States, 12508

Agent

Name Role Address
TERESA ANN CALLAWAY Agent 11 FAIRVIEW ROAD, BEACON, NY, 12508

History

Start date End date Type Value
2007-01-24 2011-03-03 Address 11 FAIRVIEW ROAD, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601007046 2015-06-01 BIENNIAL STATEMENT 2015-01-01
110303002576 2011-03-03 BIENNIAL STATEMENT 2011-01-01
090114002426 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070124000953 2007-01-24 ARTICLES OF ORGANIZATION 2007-01-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3993545008 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 FLOOR REVIVAL LLC
Recipient Name Raw FLOOR REVIVAL LLC
Recipient DUNS 795654339
Recipient Address 11 FAIRVIEW ROAD, BEACON, DUTCHESS, NEW YORK, 12508-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6499398607 2021-03-23 0202 PPP 11 Fairview Rd, Beacon, NY, 12508-2903
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12735
Loan Approval Amount (current) 12735
Undisbursed Amount 0
Franchise Name Mr. Sandless
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-2903
Project Congressional District NY-18
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12826.76
Forgiveness Paid Date 2021-12-14
1396929002 2021-05-13 0202 PPS 11 Fairview Rd N/A, Beacon, NY, 12508-2903
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name Mr. Sandless
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-2903
Project Congressional District NY-18
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20942.02
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State