Search icon

RASKIN CARPETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RASKIN CARPETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1957 (69 years ago)
Entity Number: 163149
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2143 3RD AVENUE, New York, NY, United States, 10029
Principal Address: 2143 3RD AVENUE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M. SAVOIA Chief Executive Officer 2143 THIRD AVE., NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2143 3RD AVENUE, New York, NY, United States, 10029

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOSE MARANON
User ID:
P2963794
Trade Name:
RASKIN CARPETS INC

Unique Entity ID

Unique Entity ID:
U1LVMNUYJ4T5
CAGE Code:
9H9K4
UEI Expiration Date:
2026-02-07

Business Information

Doing Business As:
RASKIN CARPETS INC
Activation Date:
2025-02-11
Initial Registration Date:
2023-02-17

Commercial and government entity program

CAGE number:
9H9K4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-11
CAGE Expiration:
2030-02-11
SAM Expiration:
2026-02-07

Contact Information

POC:
JOSE MARANON

Form 5500 Series

Employer Identification Number (EIN):
131842698
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-04 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-30 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-30 2024-04-30 Address 2246 THIRD AVE., NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 2143 THIRD AVE., NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2003-01-30 2024-04-30 Address 2246 THIRD AVE., NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430022831 2024-04-30 BIENNIAL STATEMENT 2024-04-30
190109060319 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170130006194 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150128006357 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130129002061 2013-01-29 BIENNIAL STATEMENT 2013-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-12-21 2016-12-30 Surcharge/Overcharge Yes 118.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2546160 OL VIO INVOICED 2017-02-02 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-16 Settlement (Pre-Hearing) Required documentation establishing compliance with VOC standards not maintained and available for inspection 1 1 No data No data
2016-12-16 Settlement (Pre-Hearing) Required notice not posted in a conspicuous location, or not provided in written or electronic form 1 1 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
19USUN23P0029
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2990.00
Base And Exercised Options Value:
2990.00
Base And All Options Value:
2990.00
Awarding Agency Name:
Department of State
Performance Start Date:
2023-05-03
Description:
CARPET INSTALLATION AT CMR RESIDENCE
Naics Code:
517112: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product Or Service Code:
DG10: IT AND TELECOM - NETWORK AS A SERVICE

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
118002.00
Total Face Value Of Loan:
118002.00
Date:
2020-08-04
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:
-9999.00
Total Face Value Of Loan:
111371.00
Date:
2020-06-12
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:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$121,370
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,310.79
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $111,371
Jobs Reported:
10
Initial Approval Amount:
$118,002
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,816.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $117,999
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State