Search icon

CARPETORIUM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARPETORIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1915337
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 64-12 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAMID ELAYNI Chief Executive Officer 64-12 FLUSHING AVENUE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-12 FLUSHING AVENUE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2003-04-14 2021-09-08 Address 64-12 FLUSHING AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2003-04-14 2021-09-08 Address 64-12 FLUSHING AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1997-05-02 2003-04-14 Address 63-18 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1997-05-02 2003-04-14 Address 63-18 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1995-05-03 2021-09-08 Name CARPETORIUM INC.

Filings

Filing Number Date Filed Type Effective Date
210908003266 2021-09-08 CERTIFICATE OF PAYMENT OF TAXES 2021-09-08
DP-2142808 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120621000026 2012-06-21 ANNULMENT OF DISSOLUTION 2012-06-21
DP-1834985 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070426002716 2007-04-26 BIENNIAL STATEMENT 2007-04-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-03-13 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2025-03-13 Pleaded Required notice not posted in a conspicuous location, or not provided in written or electronic form 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6554.85

Court Cases

Court Case Summary

Filing Date:
2017-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CABRERA
Party Role:
Plaintiff
Party Name:
CARPETORIUM INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State