Search icon

EXCEL FLOORING OF TRI-STATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXCEL FLOORING OF TRI-STATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2007 (18 years ago)
Entity Number: 3604883
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: JEFFREY SINGER, 855 CONKLIN STREET, STE J, FARMINGDALE, NY, United States, 11735
Principal Address: 1857 OLD MILL ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JEFFREY SINGER, 855 CONKLIN STREET, STE J, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JEFFREY SINGER Chief Executive Officer 1857 OLD MILL ROAD, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
261585893
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-13 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-13 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140117002287 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120109002453 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091222002526 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071213000421 2007-12-13 CERTIFICATE OF INCORPORATION 2007-12-13

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
551677.00
Total Face Value Of Loan:
551677.00
Date:
2020-04-30
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:
603162.00
Total Face Value Of Loan:
400979.00
Date:
2009-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$603,162
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,979
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$405,395.26
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $400,979
Jobs Reported:
15
Initial Approval Amount:
$551,677
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$551,677
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$556,634.54
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $551,675
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