Search icon

THE CARPET COLLECTION INC.

Company Details

Name: THE CARPET COLLECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1986 (39 years ago)
Entity Number: 1047328
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 6051 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094
Principal Address: 8911 THE FAIRWAYS, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARPET COLLECTION INC 401K PROFIT SHARING PLAN & TRUST 2013 161268537 2015-03-03 CARPET COLLECTION INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423200
Sponsor’s telephone number 7164339377
Plan sponsor’s address 5939 S TRANSIT RD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2015-03-03
Name of individual signing GARY CASE
Role Employer/plan sponsor
Date 2015-03-03
Name of individual signing GARY CASE
CARPET COLLECTION INC 401 K PROFIT SHARING PLAN TRUST 2012 161268537 2013-07-31 CARPET COLLECTION INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423200
Sponsor’s telephone number 7164339377
Plan sponsor’s address 5939 S TRANSIT RD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing CARPET COLLECTION INC
CARPET COLLECTION INC 401 K PROFIT SHARING PLAN TRUST 2011 161268537 2012-07-31 CARPET COLLECTION INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423200
Sponsor’s telephone number 7164339377
Plan sponsor’s address 5939 S TRANSIT RD, LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 161268537
Plan administrator’s name CARPET COLLECTION INC
Plan administrator’s address 5939 S TRANSIT RD, LOCKPORT, NY, 14094
Administrator’s telephone number 7164339377

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing CARPET COLLECTION INC
CARPET COLLECTION INC 401 K PROFIT SHARING PLAN TRUST 2010 161268537 2011-08-01 CARPET COLLECTION INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423200
Sponsor’s telephone number 7164339377
Plan sponsor’s address 10601 ROYAL OAK DR, CLARENCE, NY, 140310000

Plan administrator’s name and address

Administrator’s EIN 161268537
Plan administrator’s name CARPET COLLECTION INC
Plan administrator’s address 10601 ROYAL OAK DR, CLARENCE, NY, 140310000
Administrator’s telephone number 7164339377

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing CARPET COLLECTION INC
CARPET COLLECTION INC 2009 161268537 2010-09-07 CARPET COLLECTION INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423200
Sponsor’s telephone number 7164339377
Plan sponsor’s address 10601 ROYAL OAK DR, CLARENCE, NY, 140310000

Plan administrator’s name and address

Administrator’s EIN 161268537
Plan administrator’s name CARPET COLLECTION INC
Plan administrator’s address 10601 ROYAL OAK DR, CLARENCE, NY, 140310000
Administrator’s telephone number 7164339377

Signature of

Role Plan administrator
Date 2010-09-07
Name of individual signing CARPET COLLECTION INC

Chief Executive Officer

Name Role Address
GARY CASE Chief Executive Officer 8911 THE FAIRWAYS, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CARPET COLLECTION, INC. DOS Process Agent 6051 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2004-01-26 2019-04-04 Address 5939 SOUTH TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1995-04-10 2019-04-04 Address 10601 ROYAL OAK DRIVE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1995-04-10 2019-04-04 Address 10601 ROYAL OAK DRIVE, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1995-04-10 2004-01-26 Address 312 SOUTH TRANSIT STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1986-01-03 1995-04-10 Address 228 PEPPERMINT RD, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190404060692 2019-04-04 BIENNIAL STATEMENT 2018-01-01
140318002386 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120410002549 2012-04-10 BIENNIAL STATEMENT 2012-01-01
100209002085 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080109002867 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060314002377 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040126002351 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020102002479 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000501002721 2000-05-01 BIENNIAL STATEMENT 2000-01-01
980113002163 1998-01-13 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5180087104 2020-04-13 0296 PPP 6051 S Transit Rd, LOCKPORT, NY, 14094-6370
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116723
Loan Approval Amount (current) 116723
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 N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-6370
Project Congressional District NY-26
Number of Employees 7
NAICS code 238330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 117922.21
Forgiveness Paid Date 2021-05-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4182022 Intrastate Non-Hazmat 2024-01-19 - - 1 3 Auth. For Hire, Private(Property)
Legal Name CARPET COLLECTION
DBA Name -
Physical Address 6051 S TRANSIT RD , LOCKPORT, NY, 14094-6370, US
Mailing Address 6051 S TRANSIT RD , LOCKPORT, NY, 14094-6370, US
Phone (716) 433-9377
Fax (716) 433-0441
E-mail GCASE@CARPETCOLLECTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D507005170
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-04
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 49318NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1GBJG31U241242697
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-04
Code of the violation 3969D2FTF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Failing to correct the violation(s)/defect(s) noted on the roadside inspection report
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-06-04
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State