Search icon

NU-LOOK FLOOR INSTALLATIONS, INC.

Company Details

Name: NU-LOOK FLOOR INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2010 (14 years ago)
Date of dissolution: 24 Nov 2021
Entity Number: 4017717
ZIP code: 14505
County: Wayne
Place of Formation: New York
Address: 3786 UNION STREET, MARION, NY, United States, 14505

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NU-LOOK FLOOR INSTALLATIONS, INC. DOS Process Agent 3786 UNION STREET, MARION, NY, United States, 14505

Chief Executive Officer

Name Role Address
CHERYL FORDHAM Chief Executive Officer 3786 UNION STREET, MARION, NY, United States, 14505

History

Start date End date Type Value
2020-11-09 2022-05-22 Address 3786 UNION STREET, MARION, NY, 14505, USA (Type of address: Service of Process)
2016-11-15 2020-11-09 Address 3786 UNION STREET, MARION, NY, 14505, USA (Type of address: Service of Process)
2016-11-15 2022-05-22 Address 3786 UNION STREET, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
2012-11-08 2016-11-15 Address 3759 HUNTLEY ROAD, #16, MARION, NY, 14505, USA (Type of address: Principal Executive Office)
2012-11-08 2016-11-15 Address 3759 HUNTLEY ROAD, # 16, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
2010-11-10 2016-11-15 Address 3759 HUNTLEY ROAD, SUITE 16, MARION, NY, 14505, USA (Type of address: Service of Process)
2010-11-10 2021-11-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220522000066 2021-11-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-24
201109060693 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181107006266 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161115006031 2016-11-15 BIENNIAL STATEMENT 2016-11-01
121108006019 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101110000106 2010-11-10 CERTIFICATE OF INCORPORATION 2010-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1889587307 2020-04-28 0219 PPP 3786 UNION ST, MARION, NY, 14505-9652
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11220
Loan Approval Amount (current) 11220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARION, WAYNE, NY, 14505-9652
Project Congressional District NY-24
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11369.91
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State