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

Links between entities

Type Company Name Company Number State
Headquarter of F & A CARPET WORKROOM, INC., CONNECTICUT 1144996 CONNECTICUT

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

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
080313002966 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060421002898 2006-04-21 BIENNIAL STATEMENT 2006-03-01
040322002830 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020225002761 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000404002252 2000-04-04 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4686588405 2021-02-06 0235 PPS 69 E Jefryn Blvd, Deer Park, NY, 11729-5713
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138717
Loan Approval Amount (current) 138717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5713
Project Congressional District NY-02
Number of Employees 8
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140617.23
Forgiveness Paid Date 2022-06-23
9787657310 2020-05-02 0235 PPP 69 E JEFRYN BLVD, DEER PARK, NY, 11729-5713
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153609
Loan Approval Amount (current) 153609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-5713
Project Congressional District NY-02
Number of Employees 5
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157059.94
Forgiveness Paid Date 2022-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State