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

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

Links between entities

Type:
Headquarter of
Company Number:
1027601
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131983050
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 5 SMITH ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-05-01 Address 5 smith street, po box 362, Rye, NY, 10580, USA (Type of address: Service of Process)
2023-05-01 2023-05-01 Address 5 SMITH ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 5 SMITH ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501040600 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
370210.00
Total Face Value Of Loan:
370210.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
407907
Current Approval Amount:
407907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
413549.71
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
370210
Current Approval Amount:
370210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
374261.74

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 967-0750
Add Date:
2011-11-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State