Search icon

RAUSCH FLOOR COVERING INC.

Company Details

Name: RAUSCH FLOOR COVERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2011 (14 years ago)
Entity Number: 4102619
ZIP code: 14025
County: Erie
Place of Formation: New York
Address: 6374 RICE RD, BOSTON, NY, United States, 14025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAUSCH FLOOR COVERING 401(K) PLAN 2023 452523734 2024-05-14 RAUSCH FLOOR COVERING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442210
Sponsor’s telephone number 7163591944
Plan sponsor’s address 6374 RICE RD., BOSTON, NY, 14025

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
RAUSCH FLOOR COVERING 401(K) PLAN 2022 452523734 2023-05-27 RAUSCH FLOOR COVERING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442210
Sponsor’s telephone number 7163591944
Plan sponsor’s address 6374 RICE RD., BOSTON, NY, 14025

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
RAUSCH FLOOR COVERING 401(K) PLAN 2021 452523734 2022-06-02 RAUSCH FLOOR COVERING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442210
Sponsor’s telephone number 7163591944
Plan sponsor’s address 6374 RICE RD., BOSTON, NY, 14025

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
ROBERT RAUSCH Chief Executive Officer 6374 RICE RD, BOSTON, NY, United States, 14025

DOS Process Agent

Name Role Address
RAUSCH FLOOR COVERING INC. DOS Process Agent 6374 RICE RD, BOSTON, NY, United States, 14025

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 6374 RICE RD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-06-05 Address 6374 RICE RD, BOSTON, NY, 14025, USA (Type of address: Service of Process)
2023-05-22 2023-05-22 Address 6374 RICE RD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-06-05 Address 6374 RICE RD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
2015-06-02 2023-05-22 Address 6374 RICE RD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
2015-06-02 2023-05-22 Address 6374 RICE RD, BOSTON, NY, 14025, USA (Type of address: Service of Process)
2013-06-10 2015-06-02 Address 3518 LAKEVIEW RD, HAMBURG, NY, 10475, USA (Type of address: Chief Executive Officer)
2013-06-10 2015-06-02 Address 3518 LAKEVIEW RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2011-06-03 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230605000927 2023-06-05 BIENNIAL STATEMENT 2023-06-01
230522002010 2023-05-22 BIENNIAL STATEMENT 2021-06-01
170602006139 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006118 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130610006262 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110603000663 2011-06-03 CERTIFICATE OF INCORPORATION 2011-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3465077400 2020-05-07 0296 PPP 6374 Rice Rd, Boston, NY, 14025-9716
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boston, ERIE, NY, 14025-9716
Project Congressional District NY-23
Number of Employees 10
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111211.51
Forgiveness Paid Date 2021-06-22
3808568404 2021-02-05 0296 PPS 6374 Rice Rd, Boston, NY, 14025-9716
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105912.5
Loan Approval Amount (current) 105912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boston, ERIE, NY, 14025-9716
Project Congressional District NY-23
Number of Employees 12
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106724.98
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1539239 Intrastate Non-Hazmat 2023-08-28 10000 2023 2 7 Private(Property), Priv. Pass. (Business)
Legal Name RAUSCH FLOOR COVERING INC
DBA Name -
Physical Address 6374 RICE RD, BOSTON, NY, 14025, US
Mailing Address 6374 RICE RD, BOSTON, NY, 14025, US
Phone (716) 868-7886
Fax (716) 941-3062
E-mail RAUSCHFLOORCOVERING@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 09 Mar 2025

Sources: New York Secretary of State