Search icon

NEW YORK WOOD FLOORS SUPPLIES INC.

Company Details

Name: NEW YORK WOOD FLOORS SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2015 (10 years ago)
Entity Number: 4818154
ZIP code: 07740
County: New York
Place of Formation: New York
Address: 565 BROADWAY, LONG BRANCH, NJ, United States, 07740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLESIO R VELOSO DOS Process Agent 565 BROADWAY, LONG BRANCH, NJ, United States, 07740

Filings

Filing Number Date Filed Type Effective Date
150910010365 2015-09-10 CERTIFICATE OF INCORPORATION 2015-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2536080 CL VIO INVOICED 2017-01-20 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-18 Default Decision BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2022-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
335000.00
Total Face Value Of Loan:
485000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35210
Current Approval Amount:
35210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35595.35

Date of last update: 25 Mar 2025

Sources: New York Secretary of State