Search icon

COUNTRY CARPET DISTRIBUTORS, INC.

Company Details

Name: COUNTRY CARPET DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1973 (52 years ago)
Entity Number: 265276
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 207 ROBBINS LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRIS COHEN Chief Executive Officer 207 ROBBINS LANE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 ROBBINS LANE, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
112303473
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-09 2004-08-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1995-07-21 2003-07-15 Address 207 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1973-07-05 1998-07-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1973-07-05 1995-07-21 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060070 2019-07-02 BIENNIAL STATEMENT 2019-07-01
150707006260 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130710006350 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110808002812 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090714002751 2009-07-14 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
574950.00
Total Face Value Of Loan:
574950.00
Date:
2020-04-11
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:
512437.00
Total Face Value Of Loan:
512437.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
512437
Current Approval Amount:
512437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
518756.2
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
574950
Current Approval Amount:
574950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
579175.88

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(516) 822-5761
Add Date:
2005-08-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State