Search icon

AMERICAN FLOOR MASTER'S CORP.

Headquarter

Company Details

Name: AMERICAN FLOOR MASTER'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2008 (17 years ago)
Entity Number: 3694647
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: 63 SOUTH ST., MARLBORO, NY, United States, 12542
Principal Address: 207 TATE AVE, BUCHANAN, NY, United States, 10511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN FLOOR MASTER'S CORP., CONNECTICUT 0976730 CONNECTICUT

Chief Executive Officer

Name Role Address
JUAN SUAREZ Chief Executive Officer 207 TATE AVE, BUCHANAN, NY, United States, 10511

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 SOUTH ST., MARLBORO, NY, United States, 12542

History

Start date End date Type Value
2018-07-05 2019-01-23 Address 207 TATE AVENUE, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)
2016-07-06 2017-07-26 Address 207 TATE AVE, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2016-07-06 2018-07-05 Address 207 TATE AVE, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office)
2016-07-06 2018-07-05 Address 207 TATE AVENUE, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)
2010-08-30 2016-07-06 Address 207 TATE AVE, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office)
2010-08-30 2016-07-06 Address 207 TATE AVE, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2008-07-10 2016-07-06 Address 207 TATE AVENUE, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190123000438 2019-01-23 CERTIFICATE OF CHANGE 2019-01-23
180705006269 2018-07-05 BIENNIAL STATEMENT 2018-07-01
170726002022 2017-07-26 AMENDMENT TO BIENNIAL STATEMENT 2016-07-01
160706006254 2016-07-06 BIENNIAL STATEMENT 2016-07-01
141219006106 2014-12-19 BIENNIAL STATEMENT 2014-07-01
120813002677 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100830002852 2010-08-30 BIENNIAL STATEMENT 2010-07-01
080710000414 2008-07-10 CERTIFICATE OF INCORPORATION 2008-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9643218707 2021-04-09 0202 PPP 63 South St, Marlboro, NY, 12542-6316
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marlboro, ULSTER, NY, 12542-6316
Project Congressional District NY-18
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2259.25
Forgiveness Paid Date 2021-09-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State