Search icon

SYBELLE CARPET & LINOLEUM OF SOUTHAMPTON, INC.

Company Details

Name: SYBELLE CARPET & LINOLEUM OF SOUTHAMPTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1986 (39 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1047363
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 375 NORTH HWY, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP BELLER Chief Executive Officer 375 NORTH HWY, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 NORTH HWY, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1995-04-04 2002-01-29 Address 723 BLUE RIDGE DR., MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1995-04-04 2002-01-29 Address 375 NORTH HWY, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1995-04-04 2002-01-29 Address 723 BLUE RIDGE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1986-01-03 1995-04-04 Address 723 BLUE RIDGE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246194 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
060216003363 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040405002327 2004-04-05 BIENNIAL STATEMENT 2004-01-01
020129002885 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000217002187 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980130002163 1998-01-30 BIENNIAL STATEMENT 1998-01-01
950404002098 1995-04-04 BIENNIAL STATEMENT 1994-01-01
B306258-3 1986-01-03 CERTIFICATE OF INCORPORATION 1986-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6240237904 2020-06-16 0235 PPP 375 County Road 39 - Suite C, Southampton, NY, 11968
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67146
Loan Approval Amount (current) 67146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 6
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67905.12
Forgiveness Paid Date 2021-08-05
3791438501 2021-02-24 0235 PPS 375 County Road 39 Ste C, Southampton, NY, 11968-5292
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70705
Loan Approval Amount (current) 70705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5292
Project Congressional District NY-01
Number of Employees 5
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71268.68
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State