Search icon

CARPETORIUM INC.

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.
1995-04-25 1995-05-03 Name CARPETARIUM INC.
1995-04-21 1995-04-25 Name OUR NEIGHBORHOOD CARPET & DECORATION, INC.
1995-04-21 2003-04-14 Address 63-18 FLUSHING AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1995-04-21 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050714002818 2005-07-14 BIENNIAL STATEMENT 2005-04-01
030414002467 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010530002329 2001-05-30 BIENNIAL STATEMENT 2001-04-01
990610002074 1999-06-10 BIENNIAL STATEMENT 1999-04-01
970502002651 1997-05-02 BIENNIAL STATEMENT 1997-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-02 No data 6412 FLUSHING AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-29 No data 6412 FLUSHING AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3755278406 2021-02-05 0202 PPP 6412 Flushing Ave, Maspeth, NY, 11378-2833
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2833
Project Congressional District NY-06
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6554.85
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700437 Fair Labor Standards Act 2017-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-26
Termination Date 2019-01-07
Date Issue Joined 2017-06-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name CABRERA
Role Plaintiff
Name CARPETORIUM INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State