Search icon

PRINCE CARPET, INC.

Company Details

Name: PRINCE CARPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1964 (60 years ago)
Entity Number: 182525
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 121 DUPONT ST, STE 20, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM N BOROD Chief Executive Officer 121 DUPONT ST, STE 20, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 DUPONT ST, STE 20, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2005-02-07 2010-12-23 Address 2099 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4720, USA (Type of address: Chief Executive Officer)
1998-12-17 2010-12-23 Address 2099 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4720, USA (Type of address: Principal Executive Office)
1998-12-17 2010-12-23 Address 2099 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4720, USA (Type of address: Service of Process)
1998-12-17 2005-02-07 Address 2099 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4720, USA (Type of address: Chief Executive Officer)
1996-12-24 1998-12-17 Address 250-04 JERICHO TURNPIKE, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Principal Executive Office)
1993-12-28 1998-12-17 Address 250-04 JERICHO TURNPIKE, BELLROSE, NY, 00000, USA (Type of address: Service of Process)
1993-02-02 1996-12-24 Address 7 WIMBLEDON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1993-02-02 1998-12-17 Address 250-04 JERICHO TPKE, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Chief Executive Officer)
1964-12-24 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-12-24 1993-12-28 Address 250-04 JERICHO TNPKE, BELLROSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113002023 2023-01-13 BIENNIAL STATEMENT 2022-12-01
220531000467 2022-05-31 BIENNIAL STATEMENT 2020-12-01
121226006109 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101223002514 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081201003075 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061122002490 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050207002527 2005-02-07 BIENNIAL STATEMENT 2004-12-01
021122002260 2002-11-22 BIENNIAL STATEMENT 2002-12-01
010201002253 2001-02-01 BIENNIAL STATEMENT 2000-12-01
981217002454 1998-12-17 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8361907006 2020-04-08 0235 PPP 121 DUPONT ST suite 20, PLAINVIEW, NY, 11803-1607
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-1607
Project Congressional District NY-03
Number of Employees 3
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63646.73
Forgiveness Paid Date 2021-01-08
5884308310 2021-01-26 0235 PPS 121 DuPont St, Plainview, NY, 11803-1610
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63215
Loan Approval Amount (current) 63215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1610
Project Congressional District NY-03
Number of Employees 3
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63796.92
Forgiveness Paid Date 2022-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State