Search icon

UNITED CARPET BROKERS, INC.

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: Chief Executive Officer)
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: Service of Process)
2003-03-21 2007-12-06 Address 39 DELANCEY COURT, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
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: Service of Process)
1999-04-09 2003-03-21 Address 23 STONEBURY CROSSING, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1999-04-09 2003-03-21 Address 23 STONEBURY CROSSING, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1999-04-09 2003-03-21 Address 23 STONEBURY CROSSING, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1997-04-29 1999-04-09 Address 32 HAYFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

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
090227002491 2009-02-27 BIENNIAL STATEMENT 2009-03-01
071206003078 2007-12-06 BIENNIAL STATEMENT 2007-03-01
050629002198 2005-06-29 BIENNIAL STATEMENT 2005-03-01
030321002590 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010327002176 2001-03-27 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7123778305 2021-01-27 0219 PPS 340 Culver Rd, Rochester, NY, 14607-1604
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231008
Loan Approval Amount (current) 231008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1604
Project Congressional District NY-25
Number of Employees 7
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233273.16
Forgiveness Paid Date 2022-01-21
8710537001 2020-04-08 0219 PPP 340 Culver Road, ROCHESTER, NY, 14607-1604
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222100
Loan Approval Amount (current) 222100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1604
Project Congressional District NY-25
Number of Employees 7
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224660.32
Forgiveness Paid Date 2021-06-11

Date of last update: 25 Feb 2025

Sources: New York Secretary of State