Search icon

RETAILER FLOORING SOLUTIONS, INC.

Company Details

Name: RETAILER FLOORING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2016 (9 years ago)
Entity Number: 5000000
ZIP code: 12205
County: Onondaga
Place of Formation: Delaware
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 23 Corporate Cir, Suite 1, East Syracuse, NY, United States, 13057

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
BRIAN C. PRUSIK Chief Executive Officer 23 CORPORATE CIR, SUITE 1, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 5611R BUSINESS AVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 23 CORPORATE CIR, SUITE 1, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-08 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-11-14 2020-08-04 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-11-14 2024-08-08 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2018-10-16 2024-08-08 Address 5611R BUSINESS AVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2018-10-16 2018-11-14 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-08-29 2018-10-16 Address 5611R BUSINESS AVE, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808004092 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220810003044 2022-08-10 BIENNIAL STATEMENT 2022-08-01
200804061471 2020-08-04 BIENNIAL STATEMENT 2020-08-01
181114000310 2018-11-14 CERTIFICATE OF CHANGE 2018-11-14
181016006445 2018-10-16 BIENNIAL STATEMENT 2018-08-01
160829000032 2016-08-29 APPLICATION OF AUTHORITY 2016-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346556384 0215800 2023-03-06 1431 GENESEE STREET, UTICA, NY, 13502
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2023-03-06
Emphasis N: LEAD
Case Closed 2024-01-29

Related Activity

Type Inspection
Activity Nr 1654827
Safety Yes
Type Inspection
Activity Nr 1654886
Safety Yes
Type Complaint
Activity Nr 2005898
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2023-08-14
Abatement Due Date 2023-09-08
Current Penalty 2008.5
Initial Penalty 2678.0
Final Order 2023-08-31
Nr Instances 1
Nr Exposed 15
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1):The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (a) 1431 Genesee Street, Utica, NY 13501: On or about 3/6/2023 the employer did not provide a medical evaluation to all employees performing lead abatement while utilizing Dentec 100 half-face respirators equipped with P100 Cartridges.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8352097206 2020-04-28 0248 PPP 5611 BUSINESS AVE, CICERO, NY, 13039-9574
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236452
Loan Approval Amount (current) 236452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-9574
Project Congressional District NY-22
Number of Employees 25
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239056.21
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State