Search icon

B R FLOORING LLC

Headquarter

Company Details

Name: B R FLOORING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2014 (11 years ago)
Entity Number: 4521875
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: P O BOX 23, PORT CHESTER, NY, United States, 10573

Links between entities

Type Company Name Company Number State
Headquarter of B R FLOORING LLC, CONNECTICUT 2766678 CONNECTICUT

DOS Process Agent

Name Role Address
BAYRON R MAYEN DOS Process Agent P O BOX 23, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2023-04-18 2024-01-02 Address P O BOX 23, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2014-01-30 2023-04-18 Address P O BOX 23, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003596 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230418004224 2023-04-18 BIENNIAL STATEMENT 2022-01-01
140609000278 2014-06-09 CERTIFICATE OF PUBLICATION 2014-06-09
140130010164 2014-01-30 ARTICLES OF ORGANIZATION 2014-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5353417400 2020-05-12 0202 PPP 39 Palace Place, 1st floor, PORT CHESTER, NY, 10573
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19227.5
Loan Approval Amount (current) 19227.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19406.96
Forgiveness Paid Date 2021-04-15
8720178403 2021-02-13 0202 PPS 39 Palace Pl, Port Chester, NY, 10573-4113
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19227.5
Loan Approval Amount (current) 19227.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4113
Project Congressional District NY-16
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19359.96
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State