Search icon

PACKARD FLOORING SUPPLY CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PACKARD FLOORING SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1954 (71 years ago)
Entity Number: 94296
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 2020 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD SCHAPIRO DOS Process Agent 2020 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RICHARD SCHAPIRO Chief Executive Officer 2020 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2021-11-22 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-11-22 2022-03-15 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2006-05-19 2012-05-04 Address 2020 BROADHOLLOW RD, FARMINGDALE, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-05-08 2006-05-19 Address 2020 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 1781, USA (Type of address: Chief Executive Officer)
1995-07-27 2000-05-08 Address 11 BROWN ROAD, GREAT NECK, NY, 11024, 1404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160516006148 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140502006524 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120504006220 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100517002603 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080515002361 2008-05-15 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123322.00
Total Face Value Of Loan:
123322.00
Date:
2020-05-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117843.00
Total Face Value Of Loan:
117843.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$117,843
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,843
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,376.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $106,298.34
Utilities: $2,199.35
Healthcare: $9345.31
Jobs Reported:
7
Initial Approval Amount:
$123,322
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,275.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $123,322

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State