Search icon

ABBEY CARPET OF WATERTOWN, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3RCP2 Active Non-Manufacturer 2004-02-20 2024-03-10 No data No data

Contact Information

POC STEPHEN BRADLEY
Phone +1 315-782-4261
Fax +1 315-782-6503
Address 150 COURT ST, WATERTOWN, NY, 13601 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1998-05-19 2024-02-15 Address 150 COURT ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1994-04-15 2020-02-24 Address 113 TEN EYCK STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1994-04-15 1998-05-19 Address 146 ARSENAL STREET, CITY CENTER MALL, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1992-02-11 1998-05-19 Address 145 ARSENAL ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1992-02-11 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140423002296 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120306002448 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100319003515 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080304002651 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060417002883 2006-04-17 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8853417106 2020-04-15 0248 PPP 150 COURT ST, WATERTOWN, NY, 13601-2581
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7518.7
Loan Approval Amount (current) 7518.7
Undisbursed Amount 0
Franchise Name Abbey Carpet & Floor
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2581
Project Congressional District NY-24
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7566.08
Forgiveness Paid Date 2020-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State