Search icon

STATE OF THE ART WOOD FLOOR GALLERY CORP.

Company Details

Name: STATE OF THE ART WOOD FLOOR GALLERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3480374
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 128 EAST 32ND STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-447-1718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC HERMAN Chief Executive Officer 128 EAST 32ND STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 EAST 32ND STREET, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
208485809
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1469413-DCA Active Business 2013-07-15 2025-02-28

History

Start date End date Type Value
2009-02-17 2011-02-10 Address 128 EST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-02-17 2011-02-10 Address 128 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-02-17 2011-02-10 Address 128 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-02-22 2009-02-17 Address C/O ERIC HERMAN, 265 EAST 66TH STREET, STE 10F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110210003076 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090217002884 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070222000780 2007-02-22 CERTIFICATE OF INCORPORATION 2007-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578825 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3578824 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3333355 TRUSTFUNDHIC INVOICED 2021-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3333356 RENEWAL INVOICED 2021-05-26 100 Home Improvement Contractor License Renewal Fee
2928254 RENEWAL INVOICED 2018-11-12 100 Home Improvement Contractor License Renewal Fee
2566978 TRUSTFUNDHIC INVOICED 2017-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2566979 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
1911644 TRUSTFUNDHIC INVOICED 2014-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904190 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee
1245009 LICENSE INVOICED 2013-07-15 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152340.00
Total Face Value Of Loan:
152340.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152340
Current Approval Amount:
152340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
153376.76

Date of last update: 28 Mar 2025

Sources: New York Secretary of State