Search icon

CARPET TRANSPORT INC.

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
2025-03-11 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
2024-05-20 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-01-22 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
020708002363 2002-07-08 BIENNIAL STATEMENT 2002-06-01
000705002234 2000-07-05 BIENNIAL STATEMENT 2000-06-01
980630002570 1998-06-30 BIENNIAL STATEMENT 1998-06-01
930806002093 1993-08-06 BIENNIAL STATEMENT 1993-06-01
930329002273 1993-03-29 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223367108 2020-04-10 0202 PPP 16 W 22ND ST 12th Floor, NEW YORK, NY, 10010-5801
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280345
Loan Approval Amount (current) 280345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-5801
Project Congressional District NY-12
Number of Employees 13
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 283023.85
Forgiveness Paid Date 2021-03-31
5483688808 2021-04-17 0202 PPS 16 W 22nd St Fl 12, New York, NY, 10010-5888
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280345
Loan Approval Amount (current) 280345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-5888
Project Congressional District NY-12
Number of Employees 13
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 283125.09
Forgiveness Paid Date 2022-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State