Search icon

CARPET TRANSPORT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARPET TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1988 (37 years ago)
Entity Number: 1275194
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 45 WEST 25TH ST, 8TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MEBERG Chief Executive Officer 45 WEST 25TH ST, 8TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 25TH ST, 8TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-03-28 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120813002349 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100623002146 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080911002160 2008-09-11 BIENNIAL STATEMENT 2008-06-01
060605002238 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040816002256 2004-08-16 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
280345.00
Total Face Value Of Loan:
280345.00
Date:
2021-03-31
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:
280345.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
280345.00
Total Face Value Of Loan:
280345.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280345
Current Approval Amount:
280345
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
283125.09
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280345
Current Approval Amount:
280345
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
283023.85

Court Cases

Court Case Summary

Filing Date:
2021-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
CARPET TRANSPORT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-02-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
CARPET TRANSPORT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-09-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
CARPET TRANSPORT INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State