Search icon

ABSOLUTE WOOD FLOORS INC.

Company Details

Name: ABSOLUTE WOOD FLOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2013 (12 years ago)
Entity Number: 4346818
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 65 STAUNTON STREET, YONKERS, NY, United States, 10704
Principal Address: 65 STAUNTON ST, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL JOHN LEDDY DOS Process Agent 65 STAUNTON STREET, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
MICHAEL LEDDY Chief Executive Officer 65 STAUNTON ST, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
190103060852 2019-01-03 BIENNIAL STATEMENT 2019-01-01
180105006323 2018-01-05 BIENNIAL STATEMENT 2017-01-01
130116000565 2013-01-16 CERTIFICATE OF INCORPORATION 2013-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4989438501 2021-02-26 0202 PPP 941 McLean Ave, Yonkers, NY, 10704-4107
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62145
Loan Approval Amount (current) 62145
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 Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-4107
Project Congressional District NY-16
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62538.3
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State