Search icon

BUONO'S FLOORING CO., INC.

Company Details

Name: BUONO'S FLOORING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1979 (46 years ago)
Entity Number: 546162
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 128 SHOTWELL AVE, Staten Island, NY, United States, 10312
Principal Address: 128 SHOTWELL AVENUE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-645-6934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 SHOTWELL AVE, Staten Island, NY, United States, 10312

Chief Executive Officer

Name Role Address
LOUIS BUONO JR Chief Executive Officer 128 SHOTWELL AVENUE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
0904750-DCA Active Business 2011-09-30 2025-02-28

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 128 SHOTWELL AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 128 SHOTWELL AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-02 Address 128 SHOTWELL AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-02 Address 128 SHOTWELL AVE, Staten Island, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302022102 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230301000157 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211008001234 2021-10-08 BIENNIAL STATEMENT 2021-10-08
20190904021 2019-09-04 ASSUMED NAME LLC INITIAL FILING 2019-09-04
130311007145 2013-03-11 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546417 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546418 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3272539 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3272538 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906389 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906390 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2475939 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475940 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
1923779 TRUSTFUNDHIC INVOICED 2014-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1923780 RENEWAL INVOICED 2014-12-24 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93200.00
Total Face Value Of Loan:
93200.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State