Search icon

BETTER CARPET WAREHOUSE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETTER CARPET WAREHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2533954
ZIP code: 11510
County: Queens
Place of Formation: New York
Address: 976 CENTENNIAL AVE, NORTH BALDWIN, NY, United States, 11510
Principal Address: 423-443 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE MCPHERSON DOS Process Agent 976 CENTENNIAL AVE, NORTH BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
WAYNE MCPHERSON Chief Executive Officer 423-443 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2025-02-19 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-18 2006-07-03 Address 9320 VANDERVEER ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120822002516 2012-08-22 BIENNIAL STATEMENT 2012-07-01
100714002214 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080714002582 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060703002037 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040730002803 2004-07-30 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2578874 OL VIO INVOICED 2017-03-22 125 OL - Other Violation
2571678 OL VIO CREDITED 2017-03-07 125 OL - Other Violation
191539 TO INVOICED 2012-09-13 206.5 Tow Truck Trust Fund Reimbursement
191540 PL VIO INVOICED 2012-09-12 750 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-15 Settlement (Pre-Hearing) Required notice not posted in a conspicuous location, or not provided in written or electronic form 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
81640.00
Total Face Value Of Loan:
81640.00
Date:
2020-04-30
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:
81315.00
Total Face Value Of Loan:
81315.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81315
Current Approval Amount:
81315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82023.34
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81640
Current Approval Amount:
81640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82177.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State