Search icon

F & A CARPET WORKROOM, INC.

Headquarter

Company Details

Name: F & A CARPET WORKROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1624215
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 53 SWEETGUM LN, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 SWEETGUM LN, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
ANTHONY F CARUBIA Chief Executive Officer 53 SWEETGUM LN, MILLER PLACE, NY, United States, 11764

Links between entities

Type:
Headquarter of
Company Number:
1144996
State:
CONNECTICUT

History

Start date End date Type Value
1994-03-24 2004-03-22 Address 3672 LYNN LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1993-05-14 2004-03-22 Address 3672 LYNN LANE, WANTAGH, NY, 11793, 1423, USA (Type of address: Chief Executive Officer)
1993-05-14 2004-03-22 Address 3672 LYNN LANE, WANTAGH, NY, 11793, 1423, USA (Type of address: Principal Executive Office)
1992-03-27 1994-03-24 Address 3672 LYNN LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141803 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140603002076 2014-06-03 BIENNIAL STATEMENT 2014-03-01
130503000435 2013-05-03 ANNULMENT OF DISSOLUTION 2013-05-03
DP-1974027 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100409003123 2010-04-09 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
138717.00
Total Face Value Of Loan:
138717.00
Date:
2020-05-04
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:
153609.00
Total Face Value Of Loan:
153609.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153609
Current Approval Amount:
153609
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
157059.94
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138717
Current Approval Amount:
138717
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140617.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State