Search icon

RVC FLOOR DECOR, LTD.

Company Details

Name: RVC FLOOR DECOR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1974 (51 years ago)
Entity Number: 350834
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 456 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN ALTARAC Chief Executive Officer 456 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
ANTHONY SAZONTE DOS Process Agent 456 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2004-09-30 2008-08-26 Address 456 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2004-05-05 2004-09-30 Address 169 SPLIT ROCK RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2000-08-29 2004-05-05 Address 22 POND PATH, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1995-06-06 2000-08-29 Address 2554 PHILIP COURT, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1995-06-06 2008-08-26 Address 456 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1974-08-27 1995-06-06 Address 1 MERRICK AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101210046 2010-12-10 ASSUMED NAME LLC INITIAL FILING 2010-12-10
101122002402 2010-11-22 BIENNIAL STATEMENT 2010-08-01
080826003111 2008-08-26 BIENNIAL STATEMENT 2008-08-01
040930002454 2004-09-30 BIENNIAL STATEMENT 2004-08-01
040505002144 2004-05-05 BIENNIAL STATEMENT 2002-08-01
000829002216 2000-08-29 BIENNIAL STATEMENT 2000-08-01
980729002197 1998-07-29 BIENNIAL STATEMENT 1998-08-01
960808002493 1996-08-08 BIENNIAL STATEMENT 1996-08-01
950606002050 1995-06-06 BIENNIAL STATEMENT 1993-08-01
A178085-8 1974-08-27 CERTIFICATE OF INCORPORATION 1974-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2511447706 2020-05-01 0235 PPP 456 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72567
Loan Approval Amount (current) 72567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 9
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73236.67
Forgiveness Paid Date 2021-04-06
3478788407 2021-02-05 0235 PPS 456 Sunrise Hwy, Rockville Centre, NY, 11570-5036
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79672
Loan Approval Amount (current) 79672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5036
Project Congressional District NY-04
Number of Employees 8
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80233.73
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State