Search icon

NEW ROCHELLE CARPET, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW ROCHELLE CARPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1997 (28 years ago)
Entity Number: 2131277
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 607 MAIN STREET, NEW ROCHELL, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FAHEY Chief Executive Officer 607 MAIN STREET, NEW ROCHELL, NY, United States, 10801

DOS Process Agent

Name Role Address
NEW ROCHELLE CARPET, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
1091332
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20221446508
State:
COLORADO
Type:
Headquarter of
Company Number:
F21000000646
State:
FLORIDA
Type:
Headquarter of
Company Number:
000561710
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1187302
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4554889
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_73058414
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-654-8095
Contact Person:
DIANA GUARAGNA
User ID:
P1770469
Trade Name:
T F ANDREW CARPET ONE FLOOR & HOME

Unique Entity ID

Unique Entity ID:
NDN4W4Q85YM1
CAGE Code:
705E7
UEI Expiration Date:
2026-06-24

Business Information

Doing Business As:
T F ANDREW CARPET ONE FLOOR & HOME
Division Name:
NEW ROCHELLE CARPET, INC.
Division Number:
NEW ROCHEL
Activation Date:
2025-06-26
Initial Registration Date:
2013-10-28

Commercial and government entity program

CAGE number:
705E7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-24

Contact Information

POC:
DIANA GUARAGNA

Form 5500 Series

Employer Identification Number (EIN):
133941805
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 607 MAIN STREET, NEW ROCHELL, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 607 MAIN STREET, NEW ROCHELL, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250407003798 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230403000717 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210430060348 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190411061211 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-25301 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1073477.50
Total Face Value Of Loan:
1073477.50
Date:
2020-04-28
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:
1073477.50
Total Face Value Of Loan:
1073477.50

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$1,073,477.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,073,477.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,085,375.21
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $1,073,477.5
Jobs Reported:
67
Initial Approval Amount:
$1,073,477.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,073,477.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,083,705.36
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $1,073,477.5

Motor Carrier Census

DBA Name:
T F ANDREW CARPET ONE FLOOR & HOME
Carrier Operation:
Interstate
Fax:
(914) 654-8096
Add Date:
2011-06-29
Operation Classification:
Private(Property)
power Units:
9
Drivers:
8
Inspections:
30
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State