Search icon

PACKARD FLOORING SUPPLY CO. INC.

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)
1995-07-27 2000-05-08 Address 2020 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 1781, USA (Type of address: Chief Executive Officer)
1995-07-27 2006-05-19 Address 2020 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 1781, USA (Type of address: Principal Executive Office)
1954-05-07 2021-11-22 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1954-05-07 1995-07-27 Address 2276 EAST 24TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1954-05-07 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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
060519002818 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040513002965 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020426002848 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000508002879 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980508002547 1998-05-08 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6876358504 2021-03-04 0235 PPS 2020 Broadhollow Rd, Farmingdale, NY, 11735-1714
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123322
Loan Approval Amount (current) 123322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1714
Project Congressional District NY-02
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124275.42
Forgiveness Paid Date 2021-12-15
8598897308 2020-05-01 0235 PPP 2020 Broad Hollow Rd, FARMINGDALE, NY, 11735
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117843
Loan Approval Amount (current) 117843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119376.4
Forgiveness Paid Date 2021-08-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State