Search icon

THE CARPETMAN, INC.

Company Details

Name: THE CARPETMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1988 (37 years ago)
Date of dissolution: 10 Jun 2003
Entity Number: 1227089
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 240 MARIAVILLE RD, SCHENECTADY, NY, United States, 12306
Principal Address: 204 MARIAVILLE RD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD R SHULTES Chief Executive Officer 204 MARIAVILLE RD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 MARIAVILLE RD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2000-02-17 2002-02-11 Address 311 ROTTERDAM IND PARK, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2000-02-17 2002-02-11 Address 311 ROTTERDAM IND PARK, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
2000-02-17 2002-02-11 Address 311 ROTTERDAM IND PARK, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1998-01-20 2000-02-17 Address ROTTERDAM IND PARK, BLDG 3 BAY 1, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1998-01-20 2000-02-17 Address ROTTERDAM IND PARK, BLDG 3 BAY 1, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030610000173 2003-06-10 CERTIFICATE OF DISSOLUTION 2003-06-10
020211002074 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000217002171 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980120002350 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940121002975 1994-01-21 BIENNIAL STATEMENT 1994-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
13744.00
Total Face Value Of Loan:
13744.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13744
Current Approval Amount:
13744
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13841.9

Date of last update: 16 Mar 2025

Sources: New York Secretary of State