Search icon

PRO CARPET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO CARPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1994 (31 years ago)
Entity Number: 1811242
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 5580 RIDGE RD W, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARLA BAIRD Chief Executive Officer 5580 RIDGE RD W, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
PRO CARPET INC DOS Process Agent 5580 RIDGE RD W, SPENCERPORT, NY, United States, 14559

Unique Entity ID

CAGE Code:
6RSJ0
UEI Expiration Date:
2020-07-24

Business Information

Activation Date:
2019-07-25
Initial Registration Date:
2012-06-08

Commercial and government entity program

CAGE number:
6RSJ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2025-07-13
SAM Expiration:
2022-01-05

Contact Information

POC:
DARLA BAIRD
Corporate URL:
www.procarpetinc.comc

Form 5500 Series

Employer Identification Number (EIN):
161459440
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 5580 RIDGE RD W, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2010-04-21 2024-05-02 Address 5580 RIDGE RD W, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2000-04-14 2024-05-02 Address 5580 RIDGE RD W, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1996-05-14 2010-04-21 Address 5580 RIDGE RD W, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1994-04-12 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502000251 2024-05-02 BIENNIAL STATEMENT 2024-05-02
140411006011 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120521002772 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100421002962 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080423002011 2008-04-23 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P12PQC0035
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
7260.33
Base And Exercised Options Value:
7260.53
Base And All Options Value:
7260.53
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-07-05
Description:
IGF::CT::IGF CRITICAL FUNCTIONS. INSTALLATION OF CARPET IN COURTROOMS AND CHAMBERS, KEATING FB&USCH, ROCHESTER, NY.
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
580700.00
Total Face Value Of Loan:
580700.00
Date:
2020-04-07
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:
580700.00
Total Face Value Of Loan:
580700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-16
Type:
Prog Related
Address:
10 UPPER COLLEGE DRIVE SHULTS RESIDENCE HALL, ALFRED, NY, 14802
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-03-14
Type:
Prog Related
Address:
205-405 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-07-26
Type:
Prog Related
Address:
100 EAST HENRIETTA ROAD, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-12-13
Type:
Prog Related
Address:
401 SENECA MANOR DRIVE, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-02
Type:
Prog Related
Address:
10 GATES-GREECE TOWNLINE ROAD, GREECE, NY, 14612
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$580,700
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$580,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$584,264.85
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $580,698
Utilities: $1
Jobs Reported:
39
Initial Approval Amount:
$580,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$580,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$584,926.21
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $580,700

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 352-1843
Add Date:
2006-07-05
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State