Search icon

LIMA CARPET CORP.

Company Details

Name: LIMA CARPET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2000 (25 years ago)
Entity Number: 2500925
ZIP code: 14414
County: Livingston
Place of Formation: New York
Address: 2474 LAKEVILLE RD, AVON, NY, United States, 14414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIMA CARPET CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 161588248 2021-06-01 LIMA CARPET CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442210
Sponsor’s telephone number 5852262180
Plan sponsor’s address 2474 LAKEVILLE RD, AVON, NY, 14414

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
RENNE WENNER DOS Process Agent 2474 LAKEVILLE RD, AVON, NY, United States, 14414

Chief Executive Officer

Name Role Address
RENNE WENNER Chief Executive Officer 2474 LAKEVILLE RD, AVON, NY, United States, 14414

History

Start date End date Type Value
2002-03-28 2006-04-18 Address 275 E MAIN ST, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2002-03-28 2006-04-18 Address 275 E MAIN ST, AVON, NY, 14414, USA (Type of address: Principal Executive Office)
2000-04-20 2006-04-18 Address 275 EAST MAIN STREET, AVON, NY, 14414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060493 2019-09-05 BIENNIAL STATEMENT 2018-04-01
140724002031 2014-07-24 BIENNIAL STATEMENT 2014-04-01
120517002740 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100420003404 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080403002498 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060418002233 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040413002244 2004-04-13 BIENNIAL STATEMENT 2004-04-01
020328002298 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000420000010 2000-04-20 CERTIFICATE OF INCORPORATION 2000-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2414197407 2020-05-05 0219 PPP 2474 Lakevile Rd, Avon, NY, 14414-9723
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41915
Loan Approval Amount (current) 41915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, LIVINGSTON, NY, 14414-9723
Project Congressional District NY-24
Number of Employees 7
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42266.62
Forgiveness Paid Date 2021-03-10
4815058309 2021-01-23 0219 PPS 2474 Lakeville Rd, Avon, NY, 14414-9723
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37786
Loan Approval Amount (current) 37786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, LIVINGSTON, NY, 14414-9723
Project Congressional District NY-24
Number of Employees 8
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 38026.36
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State