Search icon

NORTHEAST FLOOR COVERINGS, INC.

Company Details

Name: NORTHEAST FLOOR COVERINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2009 (16 years ago)
Entity Number: 3758338
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1492 FIRST AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 1492 1ST AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT CAMPIONE Chief Executive Officer 1492 1ST AVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1492 FIRST AVENUE, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
150122006410 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130130002017 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110331002619 2011-03-31 BIENNIAL STATEMENT 2011-01-01
090102000509 2009-01-02 CERTIFICATE OF INCORPORATION 2009-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-30 No data 1492 1ST AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-22 No data 1492 1ST AVE, Manhattan, NEW YORK, NY, 10075 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-27 No data 1492 1ST AVE, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2363481 CL VIO INVOICED 2016-06-13 175 CL - Consumer Law Violation
2362316 CL VIO CREDITED 2016-06-10 375 CL - Consumer Law Violation
1580657 CL VIO INVOICED 2014-01-31 175 CL - Consumer Law Violation
230217 CL VIO INVOICED 1997-07-28 100 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3980598807 2021-04-15 0202 PPP 1492 1st Ave, New York, NY, 10075-2347
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27486
Loan Approval Amount (current) 27486
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-2347
Project Congressional District NY-12
Number of Employees 3
NAICS code 442210
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 27580.67
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State