Search icon

V.M. CARPET DISTRIBUTORS INC.

Company Details

Name: V.M. CARPET DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1993 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1781899
ZIP code: 11788
County: Kings
Place of Formation: New York
Address: 330 MOTOR PARKWAY, SUITE 201, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATHAN & SILVER, ESQS. DOS Process Agent 330 MOTOR PARKWAY, SUITE 201, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
DP-1753401 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
931223000060 1993-12-23 CERTIFICATE OF INCORPORATION 1993-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-13 No data 1260 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 1260 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-30 No data 1260 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1608971 OL VIO INVOICED 2014-03-04 187.5 OL - Other Violation
1516284 OL VIO INVOICED 2013-11-25 250 OL - Other Violation
1516283 CL VIO INVOICED 2013-11-25 175 CL - Consumer Law Violation
1468336 OL VIO CREDITED 2013-10-22 250 OL - Other Violation
1468335 CL VIO CREDITED 2013-10-22 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8994438504 2021-03-10 0202 PPP 1260 McDonald Ave, Brooklyn, NY, 11230-3323
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19412
Loan Approval Amount (current) 19412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3323
Project Congressional District NY-09
Number of Employees 4
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19513.99
Forgiveness Paid Date 2021-09-21

Date of last update: 26 Feb 2025

Sources: New York Secretary of State