Search icon

JRC CARPET, INC.

Company Details

Name: JRC CARPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1990 (35 years ago)
Entity Number: 1451483
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1811-13 WHITE PLAINS RD, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD AQUINO Chief Executive Officer 1811-13 WHITE PLAINS RD, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
RONALD AQUINO DOS Process Agent 1811-13 WHITE PLAINS RD, BRONX, NY, United States, 10462

History

Start date End date Type Value
1993-01-20 2006-06-06 Address 1811-13 WHITE PLAINS RD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1993-01-20 2006-06-06 Address 1811-13 WHITE PLAINS RD, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1993-01-20 2006-06-06 Address 1811-13 WHITE PLAINS RD, BRONX, NY, 10462, USA (Type of address: Service of Process)
1990-06-19 1993-01-20 Address 1811-13 WHITE PLAINS RD., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080703002554 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060606003394 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040721002769 2004-07-21 BIENNIAL STATEMENT 2004-06-01
020612002133 2002-06-12 BIENNIAL STATEMENT 2002-06-01
001117002262 2000-11-17 BIENNIAL STATEMENT 2000-06-01
980623002064 1998-06-23 BIENNIAL STATEMENT 1998-06-01
960625002574 1996-06-25 BIENNIAL STATEMENT 1996-06-01
000050002675 1993-09-30 BIENNIAL STATEMENT 1993-06-01
930120002294 1993-01-20 BIENNIAL STATEMENT 1992-06-01
C153912-4 1990-06-19 CERTIFICATE OF INCORPORATION 1990-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2293327902 2020-06-11 0202 PPP 597 CENTRAL PARK AVENUE SAM'S FLOOR COVERING, YONKERS, NY, 10704-2043
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25977
Loan Approval Amount (current) 25977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-2043
Project Congressional District NY-16
Number of Employees 2
NAICS code 314110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14353.43
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State