Search icon

AMERICAN WOOD FLOOR, LLC

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN WOOD FLOOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Aug 2000
Business ALEI: 0658530
Annual report due: 31 Mar 2025
Business address: 7 ISLAND BROOK AVENUE, BRIDGEPORT, CT, 06606, United States
Mailing address: 1939 Morning Star Dr, Clermont, FL, United States, 34714-6803
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wally@hardwoodguys.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

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN WOOD FLOOR, LLC, FLORIDA M20000002299 FLORIDA

Officer

Name Role Business address Phone E-Mail Residence address
ALYSSON DE OLIVEIRA Officer 1939 Morning Star Dr, Clermont, FL, 34714-6803, United States +1 203-285-7697 wally@hardwoodguys.com 7 ISLAND BROOK AVENUE, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALYSSON DE OLIVEIRA Agent 7 ISLAND BROOK AVENUE, BRIDGEPORT, CT, 06606, United States 7 Island Brook Ave, Bridgeport, CT, 06610, United States +1 203-285-7697 wally@hardwoodguys.com 7 ISLAND BROOK AVENUE, BRIDGEPORT, CT, 06606, United States

History

Type Old value New value Date of change
Name change ALYSSON LIMITED LIABILITY COMPANY AMERICAN WOOD FLOOR, LLC 2003-02-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012148956 2024-07-19 - Annual Report Annual Report -
BF-0011398569 2023-08-10 - Annual Report Annual Report -
BF-0010529923 2022-07-25 - Annual Report Annual Report -
BF-0009794702 2022-01-13 - Annual Report Annual Report -
0006745014 2020-02-06 - Annual Report Annual Report 2019
0006745010 2020-02-06 - Annual Report Annual Report 2017
0006745015 2020-02-06 - Annual Report Annual Report 2020
0006745013 2020-02-06 - Annual Report Annual Report 2018
0005719841 2016-12-15 - Annual Report Annual Report 2015
0005719843 2016-12-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5507487708 2020-05-01 0156 PPP 7 ISLAND BROOKE AVE, BRIDGEPORT, CT, 06604
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38542
Loan Approval Amount (current) 38542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-1000
Project Congressional District CT-04
Number of Employees 4
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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