Search icon

4M RUG COMPANY, INC.

Company Details

Name: 4M RUG COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1992 (33 years ago)
Entity Number: 1635107
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 233 ROBBINS LANE, SYOSSET, NY, United States, 11791
Address: 233 -1 ROBBINS LN, UNIT 2, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HAKIMI Chief Executive Officer 233 ROBBINS LANE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
PEYKAR RUGS D/B/A 4M RUG COMPANY, INC. DOS Process Agent 233 -1 ROBBINS LN, UNIT 2, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-05-01 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 233 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-05-01 Address 233 -1 ROBBINS LN, UNIT 2, SYOSSET, NY, 11791, 6000, USA (Type of address: Service of Process)
2023-07-31 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-07-31 Address 233 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-05-01 Address 233 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2016-05-11 2023-07-31 Address 233 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2016-05-11 2023-07-31 Address 233 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2010-06-02 2016-05-11 Address 455 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-06-28 2016-05-11 Address 455 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501040597 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230731001558 2023-07-31 BIENNIAL STATEMENT 2022-05-01
180502006441 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006365 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140506006952 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120511006221 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100602002479 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080522003032 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060508002038 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040518002353 2004-05-18 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1614077101 2020-04-10 0235 PPP 233-2 ROBBINS LANE, SYOSSET, NY, 11791-4498
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112400
Loan Approval Amount (current) 112400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYOSSET, NASSAU, NY, 11791-4498
Project Congressional District NY-03
Number of Employees 13
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113893.53
Forgiveness Paid Date 2021-08-26
5544388403 2021-02-08 0235 PPS 233 Robbins Ln Unit 2, Syosset, NY, 11791-6000
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102400
Loan Approval Amount (current) 102400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-6000
Project Congressional District NY-03
Number of Employees 11
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103651.24
Forgiveness Paid Date 2022-05-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State