Search icon

PAYLESS CARPET & TILE INC.

Company Details

Name: PAYLESS CARPET & TILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1995 (30 years ago)
Entity Number: 1931445
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 54 COVERT AVE, STEWART MANOR, NY, United States, 11530
Address: 66 New Hyde Park Road Ste 204, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT ADDUCI Chief Executive Officer 54 COVERT AVE, STEWART MANOR, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 New Hyde Park Road Ste 204, Garden City, NY, United States, 11530

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 54 COVERT AVE, STEWART MANOR, NY, 11530, USA (Type of address: Chief Executive Officer)
2007-07-06 2023-06-05 Address 54 COVERT AVE, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process)
2007-07-06 2023-06-05 Address 54 COVERT AVE, STEWART MANOR, NY, 11530, USA (Type of address: Chief Executive Officer)
1999-06-17 2007-07-06 Address 49 COVERT AVE, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office)
1997-06-23 1999-06-17 Address 10 MICHIGAN DR, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230605001055 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210716001678 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190606060418 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170601006710 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603006079 2015-06-03 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State