Search icon

JOSE FLOOR COVERINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSE FLOOR COVERINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2002
Business ALEI: 0715916
Annual report due: 31 Mar 2026
Business address: 361 HONEYSPOT ROAD, STRATFORD, CT, 06615, United States
Mailing address: 361 HONEYSPOT ROAD, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PAYROLL@NEBTS.NET

Industry & Business Activity

NAICS

238330 Flooring Contractors

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL H. KRYZANSKI Agent 1698 HUNTINGTON TPKE, TRUMBULL, CT, 06611, United States 1735 POST ROAD, FAIRFIELD, CT, 06824, United States +1 203-255-2860 PAYROLL@NEBTS.NET 200 RIVER VALLEY ROAD, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Residence address
JOSE CRESPO Officer 361 HONEYSPOT ROAD, STRATFORD, CT, 06615, United States 361 HONEYSPOT ROAD, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953546 2025-03-25 - Annual Report Annual Report -
BF-0012085602 2024-03-12 - Annual Report Annual Report -
BF-0010527419 2023-03-03 - Annual Report Annual Report -
BF-0011408646 2023-03-03 - Annual Report Annual Report -
BF-0009766140 2022-03-23 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
146200.00
Total Face Value Of Loan:
146200.00
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,002.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,832

Debts and Liens

Subsequent Filing No:
0003371172
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-05-22
Lapse Date:
2025-05-22

Reviews Leave a review

This company hasn't received any reviews.

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