Search icon

WOOD FLOOR PLANET INC.

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)
2011-08-18 2022-07-21 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: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9336717305 2020-05-01 0202 PPP 425 W 46th Street, New York, NY, 10036
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18470
Loan Approval Amount (current) 18470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18830.8
Forgiveness Paid Date 2022-04-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2533067 Intrastate Non-Hazmat 2025-03-04 250947 2017 1 1 Private(Property)
Legal Name WOOD FLOOR PLANET INC
DBA Name -
Physical Address 425 WEST 46TH ST FRONT, NEW YORK, NY, 10036, US
Mailing Address 425 WEST 46TH ST FRONT, NEW YORK, NY, 10036, US
Phone (212) 252-3838
Fax (646) 328-1223
E-mail SALES@WOODFLOORPLANET.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: 26 Mar 2025

Sources: New York Secretary of State