Search icon

TRI-STATE CARPET CONNECTIONS, INC.

Company Details

Name: TRI-STATE CARPET CONNECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1988 (37 years ago)
Entity Number: 1274412
ZIP code: 10801
County: Rockland
Place of Formation: New York
Address: 51 UNION ST, NEW ROCHELLE, NY, United States, 10801
Principal Address: 366 WESTERN HWY, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF LIEBERMAN Chief Executive Officer 366 WESTERN HWY, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
BATTIATO & BATTIATO DOS Process Agent 51 UNION ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2000-07-05 2008-07-22 Address 251 WEST NYACK RD., WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1993-09-07 2000-07-05 Address 366 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
1993-09-07 2000-07-05 Address 251 WEST NYACK ROAD SUITE A, PO BOX 307, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1993-06-10 1993-09-07 Address 366 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
1993-06-10 2000-07-05 Address 366 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
1993-06-10 1993-09-07 Address P.O. BOX 307, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1988-07-01 1993-06-10 Address 186 NORTH MIDDLETOWN RD., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120720006093 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100729002659 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080722003251 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060619003291 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040803002165 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020709002077 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000705002274 2000-07-05 BIENNIAL STATEMENT 2000-07-01
960805002293 1996-08-05 BIENNIAL STATEMENT 1996-07-01
930907002653 1993-09-07 BIENNIAL STATEMENT 1993-07-01
930610002715 1993-06-10 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3149787704 2020-05-01 0202 PPP 366 WESTERN HWY, TAPPAN, NY, 10983
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAPPAN, ROCKLAND, NY, 10983-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63195.87
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State