Search icon

COUNTY CARPET & BED SUPPLY INC.

Company Details

Name: COUNTY CARPET & BED SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1997 (28 years ago)
Entity Number: 2160740
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 205 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT COWART Chief Executive Officer 205 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2007-08-29 2011-09-08 Address 115 NORTH ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2007-08-29 2011-09-08 Address 115 N RTE 92, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2007-08-29 2011-09-08 Address 115 NORTH RT. 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2005-09-28 2007-08-29 Address 362 NORTH ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2005-09-28 2007-08-29 Address 362 N RT 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2001-07-20 2005-09-28 Address 362 NORTH RT. 9W, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2001-07-20 2005-09-28 Address 362 NORTH RT. 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2001-07-20 2007-08-29 Address 362 NORTH RT. 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1999-08-24 2001-07-20 Address 360 NORTH RT. 9W, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
1999-08-24 2001-07-20 Address 360 NORTH RT. 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130801006273 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110908002070 2011-09-08 BIENNIAL STATEMENT 2011-07-01
090729002120 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070829002028 2007-08-29 BIENNIAL STATEMENT 2007-07-01
050928002901 2005-09-28 BIENNIAL STATEMENT 2005-07-01
031030002204 2003-10-30 BIENNIAL STATEMENT 2003-07-01
010720002657 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990824002249 1999-08-24 BIENNIAL STATEMENT 1999-07-01
970710000092 1997-07-10 CERTIFICATE OF INCORPORATION 1997-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1586808605 2021-03-13 0202 PPS 205 N Route 9W, Congers, NY, 10920-1740
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Congers, ROCKLAND, NY, 10920-1740
Project Congressional District NY-17
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32710.14
Forgiveness Paid Date 2021-11-17
3117747110 2020-04-11 0202 PPP 205 North Rt 9w, CONGERS, NY, 10920
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30112
Loan Approval Amount (current) 30112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CONGERS, ROCKLAND, NY, 10920-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30483.24
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1663988 Intrastate Non-Hazmat 2007-07-09 10000 2006 1 3 Private(Property)
Legal Name COUNTY CARPET & BED SUPPLY
DBA Name -
Physical Address 115 N RT 9W, CONGERS, NY, 10920, US
Mailing Address 115 N RT 9W, CONGERS, NY, 10920, US
Phone (845) 267-0800
Fax (845) 267-0179
E-mail SALES@COUNTY CARPET.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State