Search icon

KELLEY FLOOR COVERING, INC.

Company Details

Name: KELLEY FLOOR COVERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1979 (46 years ago)
Entity Number: 558195
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 203 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM ARNOLD Chief Executive Officer 37 FRANKLE ROAD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2017-01-18 2017-03-07 Address 203 SUNRISE HIGHWAY, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2012-10-23 2017-01-18 Address 3860 SUNRISE HIGHWAY, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1993-02-24 2017-01-18 Address 3235 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-02-24 2017-01-18 Address 3235 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1993-02-24 2012-10-23 Address 3235 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1979-05-21 1993-02-24 Address PO BOX 960, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181009035 2018-10-09 ASSUMED NAME LP INITIAL FILING 2018-10-09
170307000369 2017-03-07 CERTIFICATE OF CHANGE 2017-03-07
170118002045 2017-01-18 BIENNIAL STATEMENT 2015-05-01
121023000075 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
991224000236 1999-12-24 CERTIFICATE OF MERGER 1999-12-24
970612002410 1997-06-12 BIENNIAL STATEMENT 1997-05-01
930224003181 1993-02-24 BIENNIAL STATEMENT 1992-05-01
A576764-3 1979-05-21 CERTIFICATE OF INCORPORATION 1979-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590487207 2020-04-27 0235 PPP 203 SUNRISE HIGHWAY, BELLMORE, NY, 11710
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22565
Loan Approval Amount (current) 22565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22807.57
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State