Search icon

HAYWOOD-BERK FLOOR CO., INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HAYWOOD-BERK FLOOR CO., INC., CONNECTICUT 0140100 CONNECTICUT

Chief Executive Officer

Name Role Address
ROGER BERK (DECEASED) Chief Executive Officer 414 WEST BROADWAY, 2S, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
HAYWOOD-BERK FLOOR CO., INC. DOS Process Agent c/o Pick & Zabicki, 369 Lexington Avenue, NEW YORK, NY, United States, 10017

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11708021 0235300 1981-12-10 1901 OCEAN PARKWAY, New York -Richmond, NY, 11223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-10
Case Closed 1982-01-25

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271000
Loan Approval Amount (current) 271000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3762
Project Congressional District NY-10
Number of Employees 14
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273836.22
Forgiveness Paid Date 2022-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State