Search icon

CLASS CARPET, INC.

Company Details

Name: CLASS CARPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1989 (36 years ago)
Entity Number: 1365045
ZIP code: 11756
County: Suffolk
Place of Formation: New York
Address: 29 JERUSALEM AVE, LEVITTOWN, NY, United States, 11756
Principal Address: 2590 RIVERSIDE DR., WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX SAYADFAR Chief Executive Officer 29 JERUSALEM AVE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 JERUSALEM AVE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 29 JERUSALEM AVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1995-06-21 2023-07-14 Address 29 JERUSALEM AVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1995-06-21 2023-07-14 Address 29 JERUSALEM AVE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1989-06-28 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-28 1995-06-21 Address 316 HANCOCK STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714001374 2023-07-14 BIENNIAL STATEMENT 2023-06-01
210604060656 2021-06-04 BIENNIAL STATEMENT 2021-06-01
130619006194 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110629002817 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090601002320 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070612002556 2007-06-12 BIENNIAL STATEMENT 2007-06-01
011130002500 2001-11-30 BIENNIAL STATEMENT 2001-06-01
990621002513 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970718002579 1997-07-18 BIENNIAL STATEMENT 1997-06-01
950621002240 1995-06-21 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682477105 2020-04-10 0235 PPP 29 JERUSALEM AVE, LEVITTOWN, NY, 11756-3759
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58437
Loan Approval Amount (current) 58437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-3759
Project Congressional District NY-03
Number of Employees 10
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59077.41
Forgiveness Paid Date 2021-05-27
6006958307 2021-01-26 0235 PPS 29 Jerusalem Ave, Levittown, NY, 11756-3759
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37542
Loan Approval Amount (current) 37542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-3759
Project Congressional District NY-03
Number of Employees 10
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37811.48
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State