Search icon

MANHATTAN WOOD FLOORING & CONSTRUCTION SERVICES, INC.

Company Details

Name: MANHATTAN WOOD FLOORING & CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2009 (16 years ago)
Entity Number: 3799121
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 73 HYATT AVE, YONKERS, NY, United States, 10704
Principal Address: 31 BAINTON STREET, YONKERS, NY, United States, 10470

Contact Details

Phone +1 914-237-4469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN SMYTH Chief Executive Officer 31 BAINTON STREET, YONKERS, NY, United States, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 HYATT AVE, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1431213-DCA Inactive Business 2012-05-23 2015-02-28

History

Start date End date Type Value
2023-11-01 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-15 2014-04-10 Address 31 BAINTON STREET, YONKERS, NY, 10470, USA (Type of address: Service of Process)
2009-04-16 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-16 2013-04-15 Address 84 WINFRED AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140410000011 2014-04-10 CERTIFICATE OF CHANGE 2014-04-10
130415002509 2013-04-15 BIENNIAL STATEMENT 2013-04-01
090416000064 2009-04-16 CERTIFICATE OF INCORPORATION 2009-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1144332 TRUSTFUNDHIC INVOICED 2013-08-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1144331 CNV_TFEE INVOICED 2013-08-26 7.46999979019165 WT and WH - Transaction Fee
1228023 RENEWAL INVOICED 2013-08-26 100 Home Improvement Contractor License Renewal Fee
1144333 FINGERPRINT INVOICED 2012-05-31 75 Fingerprint Fee
1144336 CNV_TFEE INVOICED 2012-05-23 6.849999904632568 WT and WH - Transaction Fee
1144334 LICENSE INVOICED 2012-05-23 75 Home Improvement Contractor License Fee
1144335 TRUSTFUNDHIC INVOICED 2012-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5625787302 2020-04-30 0202 PPP 65 BROOKDALE DR, YONKERS, NY, 10710
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22607
Loan Approval Amount (current) 22607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22873.47
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State