Search icon

UNGER'S FLOOR COVERING, INC.

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: UNGER'S FLOOR COVERING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 1955
Business ALEI: 0047193
Annual report due: 18 Oct 2025
Business address: 1 Grand Ave, New Haven, CT, 06513-3958, United States
Mailing address: 1 Grand Ave, New Haven, CT, United States, 06513-3958
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: bobaunger@hotmail.com

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6R4X5 Active Non-Manufacturer 2012-05-16 2024-03-08 2026-11-29 2022-12-27

Contact Information

POC ROBERT UNGER
Phone +1 203-562-9811
Fax +1 203-562-2846
Address 915 GRAND AVE, NEW HAVEN, CT, 06511 4976, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Phone E-Mail Residence address
ROBERT UNGER Officer +1 203-215-1301 bobaunger@hotmail.com CT, 51 HAWLEY AVE, MILFORD, CT, 06460, United States

Director

Name Role Business address Phone E-Mail Residence address
BRIAN UNGER Director 1 Grand Ave, New Haven, CT, 06513-3958, United States - - 1 NEW HAVEN AVE, MILFORD, CT, 06460, United States
ROBERT UNGER Director 1 Grand Ave, NEW HAVEN, New Haven, CT, 06513-3958, United States +1 203-215-1301 bobaunger@hotmail.com CT, 51 HAWLEY AVE, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT UNGER Agent 1 Grand Ave, New Haven, CT, 06513-3958, United States 51 HAWLEY AVE, MILFORD, CT, 06460, United States +1 203-215-1301 bobaunger@hotmail.com CT, 51 HAWLEY AVE, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0556900 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change UNGER'S CUT RATE FLOOR COVERING DRIVE-IN, INC. UNGER'S FLOOR COVERING, INC. 1976-12-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219956 2024-10-09 - Annual Report Annual Report -
BF-0011087910 2023-10-09 - Annual Report Annual Report -
BF-0010300171 2022-10-03 - Annual Report Annual Report 2022
BF-0009817672 2021-10-05 - Annual Report Annual Report -
0007075032 2021-01-21 - Annual Report Annual Report 2020
0006657047 2019-10-08 - Annual Report Annual Report 2019
0006312255 2019-01-08 - Annual Report Annual Report 2018
0006289685 2018-12-10 - Annual Report Annual Report 2017
0006267243 2018-10-29 - Annual Report Annual Report 2016
0005671088 2016-10-11 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS01P12NLP0034 2012-05-21 2012-07-10 2012-07-10
Unique Award Key CONT_AWD_GS01P12NLP0034_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title IRS KITCHEN FLOOR
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient UNGER'S FLOOR COVERING, INC.
UEI WFS4N638Y5L5
Legacy DUNS 018757906
Recipient Address 915 GRAND AVE, NEW HAVEN, 065114976, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9094718308 2021-01-30 0156 PPS 915 Grand Ave, New Haven, CT, 06511-4976
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58647
Loan Approval Amount (current) 58647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-4976
Project Congressional District CT-03
Number of Employees 8
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59201.33
Forgiveness Paid Date 2022-01-13
3218737106 2020-04-11 0156 PPP 915 Grand Avenue, NEW HAVEN, CT, 06511-4976
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58600
Loan Approval Amount (current) 58600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-4976
Project Congressional District CT-03
Number of Employees 8
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59343.34
Forgiveness Paid Date 2021-08-05

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005116258 Active OFS 2023-01-20 2028-06-19 AMENDMENT

Parties

Name UNGER'S FLOOR COVERING, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003251254 Active OFS 2018-06-19 2028-06-19 ORIG FIN STMT

Parties

Name UNGER'S FLOOR COVERING, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 40864 R & P REALTY COMPANY ET AL. v. PEERLESS INDEMNITY INSURANCE COMPANY 2017-09-20 Appeal Case Disposed View Case
NNH-CV13-6037086-S R & P REALTY CORP Et Al v. PEERLESS INDEMNITY INSURANCE COMPANY 2013-03-20 C20 - Contracts - Insurance Policy - View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information