Search icon

TLT CARPET CORP.

Company Details

Name: TLT CARPET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2000 (24 years ago)
Entity Number: 2571520
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 92 CANTERBURY GATE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 CANTERBURY GATE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
THOMAS DAMBROSIO Chief Executive Officer 92 CANTERBURY GATE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2005-06-24 2012-11-30 Address 92 CANTERBURY GATE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2005-06-24 2012-11-30 Address 92 CANTERBURY GATE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121130006175 2012-11-30 BIENNIAL STATEMENT 2012-11-01
110908003047 2011-09-08 BIENNIAL STATEMENT 2010-11-01
081120002814 2008-11-20 BIENNIAL STATEMENT 2008-11-01
061113002060 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050624002320 2005-06-24 BIENNIAL STATEMENT 2004-11-01
050624000120 2005-06-24 ANNULMENT OF DISSOLUTION 2005-06-24
DP-1736986 2004-09-29 DISSOLUTION BY PROCLAMATION 2004-09-29
001107000490 2000-11-07 CERTIFICATE OF INCORPORATION 2000-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5728858407 2021-02-09 0202 PPS 1171 DeKalb Ave, Brooklyn, NY, 11221-3143
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60932
Loan Approval Amount (current) 60932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3143
Project Congressional District NY-07
Number of Employees 5
NAICS code 238330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61274.22
Forgiveness Paid Date 2021-09-07
1465327306 2020-04-28 0202 PPP 1171 DEKALB AVENUE, BROOKLYN, NY, 11221
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84312
Loan Approval Amount (current) 84312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85430
Forgiveness Paid Date 2021-09-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State