Search icon

UNITED CARPET BROKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED CARPET BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1995 (30 years ago)
Entity Number: 1907613
ZIP code: 14526
County: Monroe
Place of Formation: New York
Principal Address: 340 CULVER ROAD, ROCHESTER, NY, United States, 14607
Address: 20 Edgewood Drive, Penfield, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DERRICK SPATORICO Chief Executive Officer 340 CULVER ROAD, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
KRISTYN MCEWEN DOS Process Agent 20 Edgewood Drive, Penfield, NY, United States, 14526

History

Start date End date Type Value
2007-12-06 2015-03-18 Address 3 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2007-12-06 2015-03-18 Address 3 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2007-12-06 2015-03-18 Address 3 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-03-21 2007-12-06 Address 39 DELANCEY COURT, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2003-03-21 2007-12-06 Address 39 DELANCEY COURT, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221013003176 2022-10-13 BIENNIAL STATEMENT 2021-03-01
170320006088 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150318006084 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130325006016 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110324002838 2011-03-24 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
231008.00
Total Face Value Of Loan:
231008.00
Date:
2020-04-08
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:
222100.00
Total Face Value Of Loan:
222100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222100
Current Approval Amount:
222100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224660.32
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231008
Current Approval Amount:
231008
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233273.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State