Search icon

CARPET TRENDS, INC.

Headquarter

Company Details

Name: CARPET TRENDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1963 (62 years ago)
Entity Number: 157051
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 5 smith street, po box 362, Rye, NY, United States, 10580
Principal Address: 5 SMITH ST, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CARPET TRENDS, INC., CONNECTICUT 1027601 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARPET TRENDS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 131983050 2024-04-25 CARPET TRENDS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 9149675188
Plan sponsor’s address 5 SMITH ST, RYE, NY, 105802928

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing ROBERT ROGERS
CARPET TRENDS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 131983050 2023-03-31 CARPET TRENDS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 9149675188
Plan sponsor’s address 5 SMITH ST, RYE, NY, 105802928

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing ROBERT ROGERS
CARPET TRENDS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 131983050 2022-04-08 CARPET TRENDS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 9149675188
Plan sponsor’s address 5 SMITH ST, RYE, NY, 105802928

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing ROBERT ROGERS
CARPET TRENDS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 131983050 2021-05-03 CARPET TRENDS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 9149675188
Plan sponsor’s address 5 SMITH ST, RYE, NY, 105802928

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing ROBERT ROGERS
CARPET TRENDS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 131983050 2020-04-21 CARPET TRENDS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 9149675188
Plan sponsor’s address 5 SMITH ST, RYE, NY, 105802928

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing ROBERT ROGERS
CARPET TRENDS INC 401 K PROFIT SHARING PLAN TRUST 2018 131983050 2019-06-14 CARPET TRENDS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 9149675188
Plan sponsor’s address 5 SMITH ST, RYE, NY, 105802928

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing ROBERT ROGERS
CARPET TRENDS INC 401 K PROFIT SHARING PLAN TRUST 2017 131983050 2018-07-17 CARPET TRENDS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 9149675188
Plan sponsor’s address 5 SMITH ST, RYE, NY, 105802928

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing ROBERT ROGERS
CARPET TRENDS INC 401 K PROFIT SHARING PLAN TRUST 2016 131983050 2017-07-20 CARPET TRENDS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 9149675188
Plan sponsor’s address 5 SMITH ST, RYE, NY, 105802928

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing ROBERT ROGERS
CARPET TRENDS INC 401 K PROFIT SHARING PLAN TRUST 2015 131983050 2016-07-15 CARPET TRENDS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 9149675188
Plan sponsor’s address 5 SMITH ST, RYE, NY, 105802928

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing ROBERT ROGERS
CARPET TRENDS INC 401 K PROFIT SHARING PLAN TRUST 2014 131983050 2015-07-18 CARPET TRENDS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 9149675188
Plan sponsor’s address 5 SMITH ST, RYE, NY, 105802928

Signature of

Role Plan administrator
Date 2015-07-18
Name of individual signing ROBERT ROGERS

Chief Executive Officer

Name Role Address
ROBERT E ROGERS Chief Executive Officer 5 SMITH ST, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
CARPET TRENDS, INC. DOS Process Agent 5 smith street, po box 362, Rye, NY, United States, 10580

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 5 SMITH ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2021-01-20 2023-05-01 Address 5 SMITH STREET, ADDRESS CONT., RYE, NY, 10580, USA (Type of address: Service of Process)
2011-01-18 2023-05-01 Address 5 SMITH ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2011-01-18 2021-01-20 Address 5 SMITH ST, RYE, NY, 10580, USA (Type of address: Service of Process)
1963-05-16 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-05-16 2011-01-18 Address 15 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000896 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230201002818 2023-02-01 BIENNIAL STATEMENT 2021-05-01
210120060631 2021-01-20 BIENNIAL STATEMENT 2019-05-01
130521002079 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110720003108 2011-07-20 BIENNIAL STATEMENT 2011-05-01
110118002674 2011-01-18 BIENNIAL STATEMENT 2009-05-01
C072526-2 1989-11-03 ASSUMED NAME CORP INITIAL FILING 1989-11-03
380479 1963-05-16 CERTIFICATE OF INCORPORATION 1963-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4021458701 2021-03-31 0202 PPS 5 Smith St, Rye, NY, 10580-2928
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370210
Loan Approval Amount (current) 370210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-2928
Project Congressional District NY-16
Number of Employees 24
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374261.74
Forgiveness Paid Date 2022-05-05
4128707109 2020-04-12 0202 PPP 5 Smith Street, RYE, NY, 10580-2928
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 407907
Loan Approval Amount (current) 407907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-2928
Project Congressional District NY-16
Number of Employees 24
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413549.71
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2208611 Interstate 2025-02-18 5000 2024 2 6 Private(Property)
Legal Name CARPET TRENDS INC
DBA Name -
Physical Address 5 SMITH STREET, RYE, NY, 10580, US
Mailing Address 5 SMITH STREET, RYE, NY, 10580, US
Phone (914) 967-5188
Fax (914) 967-0750
E-mail GHOPKINS@CARPETRENDS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State