Search icon

BRAUN FLOORING & INTERIORS, INC.

Company Details

Name: BRAUN FLOORING & INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2009 (16 years ago)
Entity Number: 3858831
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 7256 ASHLEY LANE, WHEATFIELD, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC BRAUN Chief Executive Officer 7256 ASHLEY LANE, WHEATFIELD, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7256 ASHLEY LANE, WHEATFIELD, NY, United States, 14120

History

Start date End date Type Value
2009-09-22 2012-07-23 Address 7278 SHAWNEE ROAD, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063435 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006600 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006601 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006292 2013-09-09 BIENNIAL STATEMENT 2013-09-01
120723002503 2012-07-23 BIENNIAL STATEMENT 2011-09-01
090922000592 2009-09-22 CERTIFICATE OF INCORPORATION 2009-09-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4807315000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BRAUN FLOORING & INTERIORS, INC
Recipient Name Raw BRAUN FLOORING & INTERIORS, INC
Recipient DUNS 015609958
Recipient Address 7278 SHAWNEE ROAD, NORTH TONAWANDA, NIAGARA, NEW YORK, 14120-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9782827107 2020-04-15 0296 PPP 7256 Ashley Lane, North Tonawanda, NY, 14120
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16110
Loan Approval Amount (current) 16110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16205.34
Forgiveness Paid Date 2020-11-24
2739988304 2021-01-21 0296 PPS 7256 Ashley Ln, North Tonawanda, NY, 14120-3604
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16110
Loan Approval Amount (current) 16110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-3604
Project Congressional District NY-26
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16222.11
Forgiveness Paid Date 2021-10-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State