Name: | HAYWOOD-BERK FLOOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1984 (41 years ago) |
Entity Number: | 937747 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | c/o Pick & Zabicki, 369 Lexington Avenue, NEW YORK, NY, United States, 10017 |
Principal Address: | c/o Pick & Zabicki, 369 Lexington Avenue, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HAYWOOD-BERK FLOOR CO., INC., CONNECTICUT | 0140100 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROGER BERK (DECEASED) | Chief Executive Officer | 414 WEST BROADWAY, 2S, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
HAYWOOD-BERK FLOOR CO., INC. | DOS Process Agent | c/o Pick & Zabicki, 369 Lexington Avenue, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-11 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2023-03-02 | Address | 414 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2023-03-02 | Address | 414 WEST BROADWAY, 2S, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-09-22 | 2023-03-02 | Address | 414 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1993-03-30 | 1996-09-03 | Address | 414 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2023-03-02 | Address | 414 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1984-08-17 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-08-17 | 1993-09-22 | Address | 414 W. BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302003631 | 2023-03-02 | BIENNIAL STATEMENT | 2022-08-01 |
020916002443 | 2002-09-16 | BIENNIAL STATEMENT | 2002-08-01 |
000811002343 | 2000-08-11 | BIENNIAL STATEMENT | 2000-08-01 |
980722002170 | 1998-07-22 | BIENNIAL STATEMENT | 1998-08-01 |
960903002531 | 1996-09-03 | BIENNIAL STATEMENT | 1996-08-01 |
930922002758 | 1993-09-22 | BIENNIAL STATEMENT | 1993-08-01 |
930330002937 | 1993-03-30 | BIENNIAL STATEMENT | 1992-08-01 |
B133690-2 | 1984-08-17 | CERTIFICATE OF INCORPORATION | 1984-08-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11708021 | 0235300 | 1981-12-10 | 1901 OCEAN PARKWAY, New York -Richmond, NY, 11223 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-12-22 |
Abatement Due Date | 1981-12-28 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1981-12-22 |
Abatement Due Date | 1981-12-28 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5452578306 | 2021-01-25 | 0202 | PPS | 414 W Broadway # 2S, New York, NY, 10012-3762 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State