Search icon

TED'S FLOOR COVERING, INC.

Company Details

Name: TED'S FLOOR COVERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1975 (50 years ago)
Entity Number: 366330
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 118 EVERETT RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D MASUCCI Chief Executive Officer 118 EVERETT ROAD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
TED'S FLOOR COVERING, INC. DOS Process Agent 118 EVERETT RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2001-04-17 2007-04-16 Address 225 VINCENZA LN, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1993-07-01 1999-05-03 Address 118 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1992-11-27 2001-04-17 Address 118 EVERETT RD., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1992-11-27 1993-07-01 Address 118 EVERETT RD., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1992-11-27 2021-04-05 Address 118 EVERETT RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1975-04-02 1992-11-27 Address 118 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061820 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190422060436 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170419006054 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150529006142 2015-05-29 BIENNIAL STATEMENT 2015-04-01
130418006351 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110425002587 2011-04-25 BIENNIAL STATEMENT 2011-04-01
20110422060 2011-04-22 ASSUMED NAME LLC INITIAL FILING 2011-04-22
090327002356 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070416002362 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050601002307 2005-06-01 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9745778309 2021-01-31 0248 PPS 118 Everett Rd, Albany, NY, 12205-1418
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70597
Loan Approval Amount (current) 70597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1418
Project Congressional District NY-20
Number of Employees 7
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71125.03
Forgiveness Paid Date 2021-11-15
4058757106 2020-04-12 0248 PPP 118 Everett Road, ALBANY, NY, 12205-1428
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-1428
Project Congressional District NY-20
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65648.22
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State