Search icon

OAK FLOORING, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: OAK FLOORING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 1986
Business ALEI: 0192644
Annual report due: 26 Dec 2025
Business address: 19 CLINTON ST, TRUMBULL, CT, 06611, United States
Mailing address: 19 CLINTON ST, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: asvindland@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALV SVINDLAND Agent 19 CLINTON ST, TRUMBULL, CT, 06611, United States 19 CLINTON ST, TRUMBULL, CT, 06611, United States +1 203-984-5464 asvindland@aol.com 19 CLINTON ST, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALV SVINDLAND Officer 19 CLINTON ST, TRUMBULL, CT, 06611, United States +1 203-984-5464 asvindland@aol.com 19 CLINTON ST, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0651710 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-05-11 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280084 2024-12-26 - Annual Report Annual Report -
BF-0011382676 2024-12-17 - Annual Report Annual Report -
BF-0010414886 2022-12-14 - Annual Report Annual Report 2022
BF-0009825783 2021-11-28 - Annual Report Annual Report -
0007225417 2021-03-11 - Annual Report Annual Report 2019
0007225419 2021-03-11 - Annual Report Annual Report 2020
0007041256 2020-12-18 - Annual Report Annual Report 2016
0007041258 2020-12-18 - Annual Report Annual Report 2018
0007041257 2020-12-18 - Annual Report Annual Report 2017
0007002132 2020-10-15 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5037337703 2020-05-01 0156 PPP 19 CLINTON ST, TRUMBULL, CT, 06611-2825
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18936
Loan Approval Amount (current) 18936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TRUMBULL, FAIRFIELD, CT, 06611-2825
Project Congressional District CT-04
Number of Employees 4
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19094.23
Forgiveness Paid Date 2021-03-03
See something incorrect or outdated? Let us know

Sources: 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