Search icon

HANNA CARPET, INC.

Company Details

Name: HANNA CARPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1987 (38 years ago)
Entity Number: 1158190
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 122 EAST 2ND STREET, MINEOLA, NY, United States, 11501
Principal Address: 347 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL HANNA Chief Executive Officer 347 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 EAST 2ND STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2012-09-25 2017-12-07 Address 606 BROOK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-04-06 2012-09-25 Address 347 CLINTON ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1994-05-04 1994-08-16 Address SAMUEL HANNA, 347 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1994-05-04 2005-04-06 Address SAMUEL HANNA, 347 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1987-03-30 1994-05-04 Address 347 CLINTON ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171207000157 2017-12-07 CERTIFICATE OF CHANGE 2017-12-07
120925001050 2012-09-25 CERTIFICATE OF CHANGE 2012-09-25
050406002387 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030304003150 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010315002199 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990319002324 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970313002134 1997-03-13 BIENNIAL STATEMENT 1997-03-01
940816002018 1994-08-16 BIENNIAL STATEMENT 1994-03-01
940504002774 1994-05-04 BIENNIAL STATEMENT 1994-03-01
B477206-4 1987-03-30 CERTIFICATE OF INCORPORATION 1987-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7062528905 2021-05-05 0235 PPS 122 E 2nd St, Mineola, NY, 11501-3506
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27376
Loan Approval Amount (current) 27376
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3506
Project Congressional District NY-03
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27721.01
Forgiveness Paid Date 2022-08-10
4832127410 2020-05-11 0235 PPP 122 EAST 2ND STREET, MINEOLA, NY, 11501
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27332
Loan Approval Amount (current) 27332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27651.63
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State