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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63195.87

Date of last update: 16 Mar 2025

Sources: New York Secretary of State