Search icon

G AND R CARPET CORP.

Company Details

Name: G AND R CARPET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1992 (32 years ago)
Entity Number: 1684460
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-09A COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G AND R CARPET CORP. DOS Process Agent 36-09A COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ROBERT HSU Chief Executive Officer 36-09A COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 36-09A COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-12-06 Address 36-09A COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-12-10 2020-12-04 Address 36-09A COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1993-12-23 2012-12-10 Address 30-09A COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1993-12-23 2024-12-06 Address 36-09A COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1992-12-02 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-02 1993-12-23 Address 188 MONTAGUE ST. / SUITE 301, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206001213 2024-12-06 BIENNIAL STATEMENT 2024-12-06
201204061612 2020-12-04 BIENNIAL STATEMENT 2020-12-01
161207006948 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141210006799 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121210007117 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101230002181 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081209003219 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061219002146 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050121002148 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021209002414 2002-12-09 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937538109 2020-07-10 0202 PPP 36-09A College Point Boulevard, Flushing, NY, 11354-4016
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Flushing, QUEENS, NY, 11354-4016
Project Congressional District NY-06
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12628.08
Forgiveness Paid Date 2021-07-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State