Search icon

A.B.C. CARPET CO., INC.

Company Details

Name: A.B.C. CARPET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1961 (64 years ago)
Entity Number: 135062
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 888 Broadway, NewYork, NY, United States, 10003
Principal Address: C/O AARON ROSE, 881 BROADWAY, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1800

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
AARON ROSE Chief Executive Officer 881 BROADWAY, NEW YORK, NY, United States, 10003

Agent

Name Role Address
A.B.C. ORIENTAL CARPETS, INC. Agent 888 BROADWAY, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
C/O A.B.C. ORIENTAL CARPETS, INC. DOS Process Agent 888 Broadway, NewYork, NY, United States, 10003

History

Start date End date Type Value
2008-12-22 2021-09-10 Shares Share type: PAR VALUE, Number of shares: 1800, Par value: 0.01
2008-12-22 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-14 2020-01-13 Address C/O JEROME WEINRIB, 881 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1995-06-14 2018-02-23 Address C/O MITCHELL FALBER, ESQ., 881 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-06-14 2020-01-13 Address 881 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1986-06-11 1995-06-14 Address 888 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1961-01-27 1986-06-11 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1961-01-27 2008-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210910002591 2021-09-10 BIENNIAL STATEMENT 2021-09-10
200113060442 2020-01-13 BIENNIAL STATEMENT 2019-01-01
180223000155 2018-02-23 CERTIFICATE OF AMENDMENT 2018-02-23
150102006731 2015-01-02 BIENNIAL STATEMENT 2015-01-01
140820000125 2014-08-20 CERTIFICATE OF AMENDMENT 2014-08-20
130109006422 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110125003073 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090120002689 2009-01-20 BIENNIAL STATEMENT 2009-01-01
081222000349 2008-12-22 CERTIFICATE OF AMENDMENT 2008-12-22
070118002780 2007-01-18 BIENNIAL STATEMENT 2007-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 881 BROADWAY, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-05 No data 881 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9405298300 2021-01-30 0202 PPS 888 Broadway, New York, NY, 10003-1280
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1561782
Loan Approval Amount (current) 1561782
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 New York, NEW YORK, NY, 10003-1280
Project Congressional District NY-12
Number of Employees 135
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1578915.62
Forgiveness Paid Date 2022-03-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State