Search icon

CF FLOORS, LLC

Company Details

Name: CF FLOORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2013 (12 years ago)
Entity Number: 4375634
ZIP code: 34120
County: Orange
Place of Formation: New York
Address: 8755 Coastline Court, Unit 201, Naples, FL, United States, 34120

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8755 Coastline Court, Unit 201, Naples, FL, United States, 34120

History

Start date End date Type Value
2024-06-26 2025-03-04 Address 8755 Coastline Court, Unit 201, Naples, FL, 34120, USA (Type of address: Service of Process)
2013-03-18 2024-06-26 Address PO BOX 211, BLOOMING GROVE, NY, 10914, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003933 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240626003453 2024-06-26 BIENNIAL STATEMENT 2024-06-26
130711000087 2013-07-11 CERTIFICATE OF PUBLICATION 2013-07-11
130318000803 2013-03-18 ARTICLES OF ORGANIZATION 2013-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5756847209 2020-04-27 0202 PPP 5 Old Dominion Road, BLOOMING GROVE, NY, 10914
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63434.25
Loan Approval Amount (current) 63434.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMING GROVE, ORANGE, NY, 10914-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64100.31
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State