Search icon

TAUB'S CARPET & TILE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TAUB'S CARPET & TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1990 (35 years ago)
Entity Number: 1462684
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010
Address: 90 rodeo drive, oyster bay cove, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GIANNINI Chief Executive Officer 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
TAUB'S CARPET & TILE CORP. DOS Process Agent 90 rodeo drive, oyster bay cove, NY, United States, 11791

Unique Entity ID

Unique Entity ID:
Q6L2ZHJE6ZW8
CAGE Code:
1EZK8
UEI Expiration Date:
2026-06-23

Business Information

Doing Business As:
TAUBS CARPET & TILE CORP
Activation Date:
2025-06-25
Initial Registration Date:
2001-03-16

Commercial and government entity program

CAGE number:
1EZK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2030-06-25
SAM Expiration:
2026-06-23

Contact Information

POC:
MICHAEL GIANNINI
Corporate URL:
www.taubscarpet.com

History

Start date End date Type Value
2024-07-01 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-11-30 Address 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-07-01 Address 893 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701039623 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231130024235 2023-11-30 BIENNIAL STATEMENT 2022-07-01
200702061279 2020-07-02 BIENNIAL STATEMENT 2020-07-01
171129006211 2017-11-29 BIENNIAL STATEMENT 2016-07-01
141230002111 2014-12-30 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2409P1GE187
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3112.25
Base And Exercised Options Value:
3112.25
Base And All Options Value:
3112.25
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-03-27
Description:
CARPET FOR BLDG 10
Product Or Service Code:
AE31: MANUFACTURING TECHNOLOGY (BASIC)
Procurement Instrument Identifier:
GS02P04PVC0004
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-26
Description:
CARPET
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
S214: CARPET LAYING AND CLEANING
Procurement Instrument Identifier:
GS02P08PKP0195
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9481.73
Base And Exercised Options Value:
9481.73
Base And All Options Value:
9481.73
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-18
Description:
CARPET ROOM 511 WITH CARPET TILES.
Naics Code:
442210: FLOOR COVERING STORES
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
71087.00
Total Face Value Of Loan:
71087.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$68,592
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,155.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,589
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$71,087
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,799.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,677
Utilities: $6,384
Healthcare: $12174
Debt Interest: $1,852

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 437-5106
Add Date:
2013-02-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State