Search icon

BAY RIDGE CARPET & LINOLEUM, INC.

Company Details

Name: BAY RIDGE CARPET & LINOLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1986 (39 years ago)
Entity Number: 1052597
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7710 Fifth Ave, Brooklyn, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAY RIDGE CARPET & LINOLEUM DOS Process Agent 7710 Fifth Ave, Brooklyn, NY, United States, 11209

Chief Executive Officer

Name Role Address
RICHARD WELLS Chief Executive Officer 7710 FIFTH AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 7710 FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 7710 FIFTH AVE, BROOKLYN, NY, 11209, 3312, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 95 RUGBY AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-01-10 Address 7710 FIFTH AVE, BROOKLYN, NY, 11209, 3312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110000789 2024-01-10 BIENNIAL STATEMENT 2024-01-10
231114001927 2023-11-14 BIENNIAL STATEMENT 2022-01-01
140219002238 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120130002372 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100111002775 2010-01-11 BIENNIAL STATEMENT 2010-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-12-10 2021-12-15 Receipt Incomplete/Not Given Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3327841 PROCESSING INVOICED 2021-05-04 25 License Processing Fee
3327838 PROCESSING CREDITED 2021-05-04 50 License Processing Fee
3327834 DCA-SUS CREDITED 2021-05-04 25 Suspense Account
3327836 PROCESSING CREDITED 2021-05-04 50 License Processing Fee
3249170 TRUSTFUNDHIC CREDITED 2020-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3249172 EXAMHIC INVOICED 2020-10-27 50 Home Improvement Contractor Exam Fee
3249175 FINGERPRINT CREDITED 2020-10-27 75 Fingerprint Fee
3249174 FINGERPRINT CREDITED 2020-10-27 75 Fingerprint Fee
3245906 DCA-MFAL CREDITED 2020-10-14 50 Manual Fee Account Licensing
3189726 FINGERPRINT INVOICED 2020-07-03 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
52060.00
Total Face Value Of Loan:
52060.00
Date:
2020-05-12
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:
60062.00
Total Face Value Of Loan:
60062.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State