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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
79672.00
Total Face Value Of Loan:
79672.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
72567.00
Total Face Value Of Loan:
72567.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72567
Current Approval Amount:
72567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73236.67
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79672
Current Approval Amount:
79672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80233.73

Court Cases

Court Case Summary

Filing Date:
2019-08-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
RVC FLOOR DECOR, LTD.
Party Role:
Plaintiff
Party Name:
FLOOR AND DECOR OUTLETS OF AME
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
RVC FLOOR DECOR, LTD.
Party Role:
Plaintiff
Party Name:
FLOOR & DECOR HOLDINGS,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State