Search icon

ONE STOP LUMBER & FLOOR COVERINGS INC.

Company Details

Name: ONE STOP LUMBER & FLOOR COVERINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2011 (14 years ago)
Entity Number: 4111775
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 130 - 17 23RD AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 130-17 23RD AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 - 17 23RD AVENUE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
KEE S YOU Chief Executive Officer 130-17 23RD AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 130-17 23RD AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-26 2023-07-25 Address 130-17 23RD AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2011-09-26 2023-07-25 Address 130 - 17 23RD AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2011-06-27 2011-09-26 Address 3066 BRIGHTON 5TH ST, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-06-27 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230725003564 2023-07-25 BIENNIAL STATEMENT 2023-06-01
130626002041 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110926000061 2011-09-26 CERTIFICATE OF CHANGE 2011-09-26
110627000174 2011-06-27 CERTIFICATE OF INCORPORATION 2011-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3299758403 2021-02-04 0202 PPS 13017 23rd Ave, College Point, NY, 11356-2740
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2740
Project Congressional District NY-14
Number of Employees 3
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16418.98
Forgiveness Paid Date 2022-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State