Search icon

LEADING CARPETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEADING CARPETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1994 (31 years ago)
Date of dissolution: 10 Sep 2023
Entity Number: 1829223
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2308 86TH ST., BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2308 86TH ST., BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
KENAN TASKENT Chief Executive Officer 2308 86TH ST, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2006-05-24 2023-09-10 Address 2308 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2000-06-15 2006-05-24 Address 15 VAN SICKLEN ST., BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1996-08-15 2000-06-15 Address 2854 BRIGHTON 7TH ST., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1996-08-15 2006-05-24 Address 2308 86TH ST., BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1996-08-15 2023-09-10 Address 2308 86TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000035 2023-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-09
120621006128 2012-06-21 BIENNIAL STATEMENT 2012-06-01
100712002025 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080616002306 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060524003184 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
100296 TO INVOICED 2009-01-13 200 Tow Truck Trust Fund Reimbursement
100297 PL VIO INVOICED 2009-01-07 750 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
9625.00
Total Face Value Of Loan:
9625.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
88100.00
Total Face Value Of Loan:
130600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9625
Current Approval Amount:
9625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9683.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State