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: Chief Executive Officer)
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: Service of Process)
1998-01-20 2000-02-17 Address ROTTERDAM IND PARK, BLDG 3 BAY 1, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
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: Service of Process)
1994-01-21 1998-01-20 Address 204 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1994-01-21 1998-01-20 Address ROTTERDAM INDUSTRIAL PARK, BUILDING 3 BAY 2, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1994-01-21 1998-01-20 Address ROTTERDAM INDUSTRIAL PARK, BUILDING 3 BAY 2, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-02-08 1994-01-21 Address ROTTERDAM INDUSTRIAL PARK, RT. 7 BLDG. 3 BAY 2, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

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
930208002567 1993-02-08 BIENNIAL STATEMENT 1993-01-01
B590856-6 1988-01-14 CERTIFICATE OF INCORPORATION 1988-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5709498008 2020-06-29 0296 PPP 19 Lynncrest Terrace, Cheektowaga, NY, 14225-1121
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13744
Loan Approval Amount (current) 13744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Cheektowaga, ERIE, NY, 14225-1121
Project Congressional District NY-26
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13841.9
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State