Search icon

ABBEY CARPET OF WATERTOWN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABBEY CARPET OF WATERTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1992 (33 years ago)
Entity Number: 1612216
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 150 Court Street - Suite 1, Suite 1, Watertown, NY, United States, 13601
Principal Address: 150 COURT ST., Suite 1, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABBEY CARPET OF WATERTOWN, INC. DOS Process Agent 150 Court Street - Suite 1, Suite 1, Watertown, NY, United States, 13601

Chief Executive Officer

Name Role Address
STEPHEN J. BRADLEY Chief Executive Officer 150 COURT STREET, SUITE 1, WATERTOWN, NY, United States, 13601

Unique Entity ID

CAGE Code:
3RCP2
UEI Expiration Date:
2016-01-20

Business Information

Doing Business As:
ABBEY CARPET
Activation Date:
2015-01-20
Initial Registration Date:
2004-02-20

Commercial and government entity program

CAGE number:
3RCP2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
STEPHEN BRADLEY
Corporate URL:
http://www.myabbeycarpet.com

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 150 COURT STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 150 COURT STREET, SUITE 1, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2022-04-21 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-24 2024-02-15 Address 150 COURT STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240215000272 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220328001008 2022-03-28 BIENNIAL STATEMENT 2022-02-01
200224060496 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180305008725 2018-03-05 BIENNIAL STATEMENT 2018-02-01
160309006269 2016-03-09 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
31700.00
Total Face Value Of Loan:
31700.00
Date:
2020-04-15
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:
7518.70
Total Face Value Of Loan:
7518.70

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,518.7
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,518.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$7,566.08
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $5,639.02
Utilities: $1,158
Rent: $617.24
Debt Interest: $104.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State