Search icon

SUPREME QUALITY CARPETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPREME QUALITY CARPETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2000 (25 years ago)
Entity Number: 2570575
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 176-11 JAMAICA AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176-11 JAMAICA AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
STEVE SOOKHOO Chief Executive Officer 176-11 JAMAICA AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2000-11-03 2003-01-30 Address STEVE SOOKHOO, 176-11 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2000-11-03 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
061023002156 2006-10-23 BIENNIAL STATEMENT 2006-11-01
030130002403 2003-01-30 BIENNIAL STATEMENT 2002-11-01
020909000027 2002-09-09 CERTIFICATE OF AMENDMENT 2002-09-09
001103000541 2000-11-03 CERTIFICATE OF INCORPORATION 2000-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2265953 OL VIO INVOICED 2016-01-28 250 OL - Other Violation
2260962 CL VIO CREDITED 2016-01-20 175 CL - Consumer Law Violation
2260963 OL VIO CREDITED 2016-01-20 250 OL - Other Violation
171476 WS VIO INVOICED 2011-09-13 60 WS - W&H Non-Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-01-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
7265.00
Total Face Value Of Loan:
7265.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39600.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
6635.00
Total Face Value Of Loan:
6635.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7265
Current Approval Amount:
7265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7326.7
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6635
Current Approval Amount:
6635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6691.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State