Search icon

WOOD FLOOR PLANET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOOD FLOOR PLANET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2011 (14 years ago)
Entity Number: 4132472
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 425 West 46th St, NEW YORK, NY, United States, 10036
Principal Address: 425 West 46th St, New York, NY, United States, 10036

Contact Details

Phone +1 212-252-3838

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
EDWARD LABOY Chief Executive Officer 425 WEST 46TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
WOOD FLOOR PLANET INC DOS Process Agent 425 West 46th St, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1419860-DCA Active Business 2012-02-17 2025-02-28

History

Start date End date Type Value
2023-04-13 2024-07-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-04-13 2024-07-12 Address 425 west 46th st., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-04-12 2024-07-12 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2022-07-21 2023-04-12 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2011-08-18 2023-04-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240712001812 2024-07-12 BIENNIAL STATEMENT 2024-07-12
230413003114 2023-04-12 CERTIFICATE OF CHANGE BY ENTITY 2023-04-12
110818000831 2011-08-18 CERTIFICATE OF INCORPORATION 2011-08-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618132 TRUSTFUNDHIC INVOICED 2023-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3618133 RENEWAL INVOICED 2023-03-20 100 Home Improvement Contractor License Renewal Fee
3308143 RENEWAL INVOICED 2021-03-11 100 Home Improvement Contractor License Renewal Fee
3308142 TRUSTFUNDHIC INVOICED 2021-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910179 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910180 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2536484 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536485 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2018633 TRUSTFUNDHIC INVOICED 2015-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2018634 RENEWAL INVOICED 2015-03-16 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18470.00
Total Face Value Of Loan:
18470.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18470
Current Approval Amount:
18470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18830.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(646) 328-1223
Add Date:
2014-08-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State