Search icon

BAKER'S FLOOR SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAKER'S FLOOR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2007 (18 years ago)
Entity Number: 3487933
ZIP code: 11783
County: Suffolk
Place of Formation: New York
Address: 2180 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALTON YOUNG Chief Executive Officer 2180 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
BAKER'S FLOOR SERVICE INC. DOS Process Agent 2180 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2009-03-16 2017-03-02 Address 80 BRIDGE ROAD, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2009-03-16 2017-03-02 Address 80 BRIDGE ROAD, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2007-03-12 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-12 2017-03-02 Address 80 BRIDGE ROAD, ISLANDIA, NY, 11749, 1411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170302006942 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150304006427 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130322006112 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110404003152 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090316002827 2009-03-16 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$51,147
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,554.76
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $51,142
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State