Search icon

THE CARPET REVITALIZER, INC.

Company Details

Name: THE CARPET REVITALIZER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2001 (24 years ago)
Entity Number: 2633422
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 84 Davison Avenue, OCEANSIDE, NY, United States, 11572
Principal Address: 84 DAVISON AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CARPET REVITALIZER, INC. DOS Process Agent 84 Davison Avenue, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
DOUGLAS M EBERLING Chief Executive Officer 84 DAVISON AVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 84 DAVISON AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-01-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-10 2024-01-23 Address 84 Davison Avenue, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2023-02-10 2023-02-10 Address 84 DAVISON AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-01-23 Address 84 DAVISON AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-01-23 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2018-01-24 2023-02-10 Address 84 DAVISON AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2014-05-01 2023-02-10 Address 84 DAVISON AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2003-05-14 2014-05-01 Address 99 N KINGS AVE, N MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2003-05-14 2014-05-01 Address 99 N KINGS AVE, N MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240123000151 2024-01-23 BIENNIAL STATEMENT 2024-01-23
230210002506 2023-02-10 BIENNIAL STATEMENT 2021-04-01
190425060145 2019-04-25 BIENNIAL STATEMENT 2019-04-01
180124006275 2018-01-24 BIENNIAL STATEMENT 2017-04-01
151109006167 2015-11-09 BIENNIAL STATEMENT 2015-04-01
140501002902 2014-05-01 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
130503006145 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110527003171 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090407003577 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070502002622 2007-05-02 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7676337110 2020-04-14 0235 PPP 84 DAVISON AVE, OCEANSIDE, NY, 11572
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5573
Loan Approval Amount (current) 5573
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5623.93
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1619577 Intrastate Non-Hazmat 2024-04-16 205000 2024 1 1 Private(Property)
Legal Name CARPET REVITALIZER INC
DBA Name DME MAINTENANCE
Physical Address 84 DAVISON AVE, OCEANSIDE, NY, 11572, US
Mailing Address 84 DAVISON AVE, OCEANSIDE, NY, 11572, US
Phone (516) 578-7471
Fax -
E-mail DOUGLASEBERLING@GMAIL.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: 30 Mar 2025

Sources: New York Secretary of State