Search icon

FIRST CLASS FLOORING INC.

Company Details

Name: FIRST CLASS FLOORING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2011 (14 years ago)
Entity Number: 4118150
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 225 BROADHOLLOW ROAD, SUITE 303, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF ANDREW L. CRABTREE, P.C. DOS Process Agent 225 BROADHOLLOW ROAD, SUITE 303, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2011-07-14 2020-03-11 Address 58 DOLPHIN LANE EAST, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311000560 2020-03-11 CERTIFICATE OF CHANGE 2020-03-11
110714000290 2011-07-14 CERTIFICATE OF INCORPORATION 2011-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3714248608 2021-03-17 0235 PPP 174 Berkeley Pl, Massapequa, NY, 11758-6400
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26385
Loan Approval Amount (current) 26385
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 Massapequa, NASSAU, NY, 11758-6400
Project Congressional District NY-02
Number of Employees 1
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26644.29
Forgiveness Paid Date 2022-03-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State