Search icon

NORTHEAST COMMERCIAL FLOORING, INC.

Company Details

Name: NORTHEAST COMMERCIAL FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2008 (17 years ago)
Entity Number: 3684065
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 400 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 324 Hook Road, Farmington, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHEAST COMMERCIAL FLOORING, INC. DOS Process Agent 400 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MATTHEW CALDER Chief Executive Officer 400 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-04-01 Address 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-03-22 2024-04-01 Address 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2014-06-20 2020-06-02 Address 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2010-06-16 2014-06-20 Address 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2010-06-16 2014-06-20 Address 37 THORNTREE CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2010-06-16 2017-03-22 Address 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-06-12 2010-06-16 Address 376 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-06-12 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401039103 2024-04-01 BIENNIAL STATEMENT 2024-04-01
200602060433 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604007488 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170322000304 2017-03-22 CERTIFICATE OF CHANGE 2017-03-22
140620006268 2014-06-20 BIENNIAL STATEMENT 2014-06-01
100616003051 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080612000682 2008-06-12 CERTIFICATE OF INCORPORATION 2008-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6977108302 2021-01-27 0219 PPS 400 Jefferson Rd, Rochester, NY, 14623-2430
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2430
Project Congressional District NY-25
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23428.8
Forgiveness Paid Date 2021-08-25
8243267210 2020-04-28 0219 PPP 400 Jefferson Road, ROCHESTER, NY, 14623
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23453.39
Forgiveness Paid Date 2021-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2271308 Intrastate Non-Hazmat 2024-07-09 79898 2024 1 4 Private(Property)
Legal Name NORTHEAST COMMERCIAL FLOORING INC
DBA Name -
Physical Address 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, US
Mailing Address 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, US
Phone (585) 292-0155
Fax (585) 292-1466
E-mail MTANDLE@NECFLOORING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0441421
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-22
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 51274MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE3FL3FDA06435
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-22
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 28 Mar 2025

Sources: New York Secretary of State