Search icon

TORELL'S CARPETLAND CORP.

Company Details

Name: TORELL'S CARPETLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1963 (62 years ago)
Entity Number: 153324
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 411 WEST MAIN, AMSTERDAM, NY, United States, 12010
Principal Address: 411 WEST MAIN STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TORELLS DOS Process Agent 411 WEST MAIN, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
2022-10-05 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-22 1994-01-19 Address PINEWOOD TRAIL, GALWAY, NY, 00000, USA (Type of address: Principal Executive Office)
1963-01-02 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-01-02 1993-02-22 Address 411 WEST MAIN ST., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940119003115 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930222002432 1993-02-22 BIENNIAL STATEMENT 1993-01-01
C035644-2 1989-07-21 ASSUMED NAME CORP INITIAL FILING 1989-07-21
359086 1963-01-02 CERTIFICATE OF INCORPORATION 1963-01-02

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
20250.00
Total Face Value Of Loan:
20250.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20250
Current Approval Amount:
20250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20448.62

Date of last update: 18 Mar 2025

Sources: New York Secretary of State