Search icon

DELTA HARDWOOD FLOORING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELTA HARDWOOD FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2009 (16 years ago)
Date of dissolution: 18 Dec 2024
Entity Number: 3854073
ZIP code: 13303
County: Oneida
Place of Formation: New York
Address: 6804 STOKES-WESTERNVILLE ROAD, AVA, NY, United States, 13303
Principal Address: 6804 STOKES-WESTERNVILLE RD, AVA, NY, United States, 13303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6804 STOKES-WESTERNVILLE ROAD, AVA, NY, United States, 13303

Chief Executive Officer

Name Role Address
RANDELL BOWERS Chief Executive Officer 6804 STOKES-WESTERNVILLE RD, AVA, NY, United States, 13303

Unique Entity ID

CAGE Code:
73WT9
UEI Expiration Date:
2020-06-06

Business Information

Activation Date:
2019-04-08
Initial Registration Date:
2014-04-24

Commercial and government entity program

CAGE number:
73WT9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-09
CAGE Expiration:
2024-04-08

Contact Information

POC:
RANDY BOWERS

Form 5500 Series

Employer Identification Number (EIN):
270904590
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-27 2024-12-18 Address 6804 STOKES-WESTERNVILLE RD, AVA, NY, 13303, USA (Type of address: Chief Executive Officer)
2009-09-09 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-09 2024-12-18 Address 6804 STOKES-WESTERNVILLE ROAD, AVA, NY, 13303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218003332 2024-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-18
190923060408 2019-09-23 BIENNIAL STATEMENT 2019-09-01
170905006376 2017-09-05 BIENNIAL STATEMENT 2017-09-01
160222006134 2016-02-22 BIENNIAL STATEMENT 2015-09-01
130930002340 2013-09-30 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
265055.59
Total Face Value Of Loan:
265055.60
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
624925.00
Total Face Value Of Loan:
624925.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
624925.00
Total Face Value Of Loan:
624925.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-04
Type:
Complaint
Address:
210 GROVE STREET, BOONVILLE, NY, 13309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-05-30
Type:
Complaint
Address:
210 GROVE STREET, BOONVILLE, NY, 13309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-06-10
Type:
Complaint
Address:
210 GROVE STREET, BOONVILLE, NY, 13309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-23
Type:
Complaint
Address:
210 GROVE STREET, BOONVILLE, NY, 13309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-04
Type:
Referral
Address:
210 GROVE STREET, BOONVILLE, NY, 13309
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$624,925
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$624,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$631,174.25
Servicing Lender:
First Pioneer Farm Credit, ACA
Use of Proceeds:
Payroll: $539,925
Utilities: $40,000
Mortgage Interest: $35,000
Rent: $10,000
Jobs Reported:
24
Initial Approval Amount:
$265,055.59
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,055.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$235,734.19
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $265,051.6
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2021-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
DELTA HARDWOOD FLOORING, INC.
Party Role:
Plaintiff
Party Name:
PENNSYLVANIA LUMBERMENS MUTUAL
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DELTA HARDWOOD FLOORING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State