Search icon

WEST END FLOOR SUPPLY LLC

Company Details

Name: WEST END FLOOR SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2015 (10 years ago)
Entity Number: 4800382
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 328 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
WEST END FLOOR SUPPLY LLC DOS Process Agent 328 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2015-08-05 2024-05-21 Address 328 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521002919 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220104001269 2022-01-04 BIENNIAL STATEMENT 2022-01-04
160225000417 2016-02-25 CERTIFICATE OF PUBLICATION 2016-02-25
150805010345 2015-08-05 ARTICLES OF ORGANIZATION 2015-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-02 No data 57 W 106TH ST, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 57 W 106TH ST, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3068492 OL VIO INVOICED 2019-08-01 250 OL - Other Violation
3067984 CL VIO CREDITED 2019-07-31 175 CL - Consumer Law Violation
3067985 OL VIO CREDITED 2019-07-31 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-07-22 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7273087102 2020-04-14 0202 PPP 57 West 106th St, NEW YORK, NY, 10025-3827
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 448323
Servicing Lender Name First Bank
Servicing Lender Address 2465 Kuser Rd, Ste 101, HAMILTON, NJ, 08690-3310
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10025-3827
Project Congressional District NY-13
Number of Employees 4
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 448323
Originating Lender Name First Bank
Originating Lender Address HAMILTON, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28659.88
Forgiveness Paid Date 2021-03-25
8617348310 2021-01-29 0202 PPS 57 W 106th St, New York, NY, 10025-3827
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28480
Loan Approval Amount (current) 28480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 448323
Servicing Lender Name First Bank
Servicing Lender Address 2465 Kuser Rd, Ste 101, HAMILTON, NJ, 08690-3310
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-3827
Project Congressional District NY-13
Number of Employees 4
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 448323
Originating Lender Name First Bank
Originating Lender Address HAMILTON, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28609.53
Forgiveness Paid Date 2021-07-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State