Search icon

BNG FLOORING SOLUTIONS LLC

Company Details

Name: BNG FLOORING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815978
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 236 SO. QUAKER LN., HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 236 SO. QUAKER LN., HYDE PARK, NY, United States, 12538

Filings

Filing Number Date Filed Type Effective Date
210607061253 2021-06-07 BIENNIAL STATEMENT 2021-05-01
190513060609 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170515006410 2017-05-15 BIENNIAL STATEMENT 2017-05-01
150520006072 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130507006557 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110606002508 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090528000970 2009-05-28 ARTICLES OF ORGANIZATION 2009-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7162048606 2021-03-23 0202 PPP 236 S Quaker Ln, Hyde Park, NY, 12538-2705
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) 4307
Loan Approval Amount (current) 4307
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 Hyde Park, DUTCHESS, NY, 12538-2705
Project Congressional District NY-18
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4320.45
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State