Search icon

RAUSCH FLOOR COVERING INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
452523734
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

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 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 2023-05-22 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: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
105912.50
Total Face Value Of Loan:
105912.50
Date:
2020-06-12
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:
150000.00
Date:
2020-05-07
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:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110000
Current Approval Amount:
110000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111211.51
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105912.5
Current Approval Amount:
105912.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106724.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 941-3062
Add Date:
2006-08-07
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
2
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State