Search icon

BILLY'S WORLD OF FLOOR COVERING, LLC

Company Details

Name: BILLY'S WORLD OF FLOOR COVERING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2018 (7 years ago)
Entity Number: 5328169
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
BILLY'S WORLD OF FLOOR COVERING, LLC DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2018-04-24 2024-04-15 Address 16 8TH ST., BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415000657 2024-04-15 BIENNIAL STATEMENT 2024-04-15
231128005930 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
180424010054 2018-04-24 ARTICLES OF ORGANIZATION 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3565197409 2020-05-07 0235 PPP 16 8TH ST, BAYVILLE, NY, 11709-2427
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14580
Loan Approval Amount (current) 14580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYVILLE, NASSAU, NY, 11709-2427
Project Congressional District NY-03
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14779.33
Forgiveness Paid Date 2021-09-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State