Search icon

CARPET TIME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARPET TIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1991 (34 years ago)
Entity Number: 1573846
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 53-03 BROADWAY, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELEANOR CONSTANTINOU DOS Process Agent 53-03 BROADWAY, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ELEANOR KAZAS CONSTANTINOU Chief Executive Officer 53-03 BROADWAY, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
113076369
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-26 2019-10-22 Address 5303 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2016-07-26 2019-10-22 Address 25-04 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2013-09-06 2016-07-26 Address 34-56C 48 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-09-06 2019-10-22 Address 25-04 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191022060133 2019-10-22 BIENNIAL STATEMENT 2019-09-01
160726006127 2016-07-26 BIENNIAL STATEMENT 2015-09-01
130906006084 2013-09-06 BIENNIAL STATEMENT 2013-09-01
111014002650 2011-10-14 BIENNIAL STATEMENT 2011-09-01
090825002120 2009-08-25 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591887 OL VIO INVOICED 2017-04-17 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-22 Default Decision Required notice not posted in a conspicuous location, or not provided in written or electronic form 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
128895.00
Total Face Value Of Loan:
128895.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
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:
128895.00
Total Face Value Of Loan:
128895.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128895
Current Approval Amount:
128895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129631.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128895
Current Approval Amount:
128895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
130042.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State