Search icon

WARREN'S CARPET & FLOOR CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARREN'S CARPET & FLOOR CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1997 (28 years ago)
Entity Number: 2130028
ZIP code: 14228
County: Niagara
Place of Formation: New York
Address: 2965 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN'S CARPET & FLOOR CENTER, INC. DOS Process Agent 2965 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
WARREN S PAYNE JR Chief Executive Officer 2965 NIAGAERA FALLS BLVD, AMHERST, NY, United States, 14228

Unique Entity ID

CAGE Code:
1KD81
UEI Expiration Date:
2020-09-12

Business Information

Doing Business As:
WARREN'S CARPET ONE
Activation Date:
2019-09-25
Initial Registration Date:
2002-02-14

Commercial and government entity program

CAGE number:
1KD81
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2024-09-25

Contact Information

POC:
VIRGINIA A. PAYNE
Corporate URL:
http://www.warrenscarpetone.com

History

Start date End date Type Value
2021-04-01 2025-04-16 Address 2965 NIAGARA FALLS BLVD, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2017-04-10 2021-04-01 Address 2965 NIAGARA FALLS BLVD, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2017-04-10 2025-04-16 Address 2965 NIAGAERA FALLS BLVD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2013-05-08 2017-04-10 Address 3794 COMMERCE COURT, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2013-05-08 2017-04-10 Address 3794 COMMERCE COURT, N. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250416001050 2025-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-08
210401060940 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060389 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170410006506 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150410006104 2015-04-10 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03020PCB174400
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-10-29
Description:
REMOVAL, DISPOSAL AND INSTALLATION OF CARPET ONBOARD USCG SECTOR BUFFALO.
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W912PQ14P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5184.00
Base And Exercised Options Value:
5184.00
Base And All Options Value:
5184.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-12-11
Description:
REPLACE CARPET WING COMMANDER'S SUITE
Naics Code:
314110: CARPET AND RUG MILLS
Product Or Service Code:
7220: FLOOR COVERINGS
Procurement Instrument Identifier:
W912PQ11P0101
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3975.00
Base And Exercised Options Value:
3975.00
Base And All Options Value:
3975.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-07-06
Description:
CARPET, B912 ROOM 135
Naics Code:
442210: FLOOR COVERING STORES
Product Or Service Code:
7220: FLOOR COVERINGS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
20947.00
Total Face Value Of Loan:
20947.00
Date:
2012-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,947
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,078.42
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $15,710
Utilities: $0
Mortgage Interest: $0
Rent: $5,237
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State