Search icon

GILL CARPET OF SOUTHAMPTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILL CARPET OF SOUTHAMPTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1993 (32 years ago)
Entity Number: 1782635
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Principal Address: 633 COUNTY RD, #39A, SOUTHAMPTON, NY, United States, 11968
Address: 3 Sheffield Lane, #39A, East Moriches, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E GILL DOS Process Agent 3 Sheffield Lane, #39A, East Moriches, NY, United States, 11940

Chief Executive Officer

Name Role Address
ROBERT E GILL Chief Executive Officer 633 COUNTY RD, #39A, SOUTHAMPTON, NY, United States, 11968

Unique Entity ID

CAGE Code:
772X5
UEI Expiration Date:
2015-08-25

Business Information

Doing Business As:
CARPETMAN
Division Name:
THE CARPETMAN
Activation Date:
2014-08-27
Initial Registration Date:
2014-08-25

Commercial and government entity program

CAGE number:
772X5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
ROBERT E. GILL
Corporate URL:
www.thecarpetmanofthehamptons.com

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 633 COUNTY RD, #39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-21 2024-08-26 Address 633 COUNTY ROAD 39A, #39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2014-01-14 2020-09-21 Address 633 COUNTY RD, #39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2014-01-14 2024-08-26 Address 633 COUNTY RD, #39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240826002943 2024-08-26 BIENNIAL STATEMENT 2024-08-26
200921060070 2020-09-21 BIENNIAL STATEMENT 2019-12-01
140114002336 2014-01-14 BIENNIAL STATEMENT 2013-12-01
111228002306 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091221002520 2009-12-21 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
209500.00
Total Face Value Of Loan:
209500.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$180,000
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$181,686.58
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $179,999
Jobs Reported:
14
Initial Approval Amount:
$209,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,827.78
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $167,800
Rent: $41,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State