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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTRY CARPET DISTRIBUTORS, INC. 401(K) PLAN 2023 112303473 2024-07-22 COUNTRY CARPET DISTRIBUTORS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 5165019244
Plan sponsor’s address 207 ROBBINS LANE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing HARRIS COHEN
COUNTRY CARPET DISTRIBUTORS, INC. 401(K) PLAN 2022 112303473 2023-08-31 COUNTRY CARPET DISTRIBUTORS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 5165019244
Plan sponsor’s address 207 ROBBINS LANE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing HARRIS COHEN
COUNTRY CARPET DISTRIBUTORS, INC. 401(K) PLAN 2021 112303473 2022-06-17 COUNTRY CARPET DISTRIBUTORS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 5165019244
Plan sponsor’s address 207 ROBBINS LANE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing HARRIS COHEN
COUNTRY CARPET DISTRIBUTORS, INC. NON-STAND 401(K) P/S PLAN 2016 112303473 2017-07-14 COUNTRY CARPET DISTRIBUTORS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 442210
Sponsor’s telephone number 5168225855
Plan sponsor’s mailing address 207 ROBBINS LN, SYOSSET, NY, 117916004
Plan sponsor’s address 207 ROBBINS LN, SYOSSET, NY, 117916004

Number of participants as of the end of the plan year

Active participants 35
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing ELLIOTT COLLINS
Valid signature Filed with authorized/valid electronic signature
COUNTRY CARPET DISTRIBUTORS, INC. NON-STAN 401(K) P/S PLAN 2015 112303473 2016-08-12 COUNTRY CARPET DISTRIBUTORS, INC. 37
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 442210
Sponsor’s telephone number 5168225855
Plan sponsor’s mailing address 207 ROBBINS LANE, SYOSSET, NY, 11791
Plan sponsor’s address 207 ROBBINS LANE, SYOSSET, NY, 11791

Number of participants as of the end of the plan year

Active participants 30
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-08-12
Name of individual signing ELLIOTT COLLINS
Valid signature Filed with authorized/valid electronic signature
COUNTRY CARPET DISTRIBUTORS, INC. NON-STAN 401K PS PLAN 2014 112303473 2015-09-21 COUNTRY CARPET DISTRIBUTORS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 442210
Sponsor’s telephone number 5168225855
Plan sponsor’s mailing address 207 ROBBINS LANE, SYOSSET, NY, 11791
Plan sponsor’s address 207 ROBBINS LANE, SYOSSET, NY, 11791

Number of participants as of the end of the plan year

Active participants 31
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
COUNTRY CARPET DISTRIBUTORS, INC. NON-STAND 401(K) P/S PLAN 2013 112303473 2014-07-03 COUNTRY CARPET DISTRIBUTORS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 442210
Sponsor’s telephone number 5168225855
Plan sponsor’s mailing address 207 ROBBINS LANE, SYOSSET, NY, 11791
Plan sponsor’s address 207 ROBBINS LANE, SYOSSET, NY, 11791

Number of participants as of the end of the plan year

Active participants 23
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing CINDY MADISON
Valid signature Filed with authorized/valid electronic signature
COUNTRY CARPET DISTRIBUTORS, INC. NON-STAN 401 (K) P/S PLAN 2012 112303473 2013-07-18 COUNTRY CARPET DISTRIBUTORS 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 442210
Sponsor’s telephone number 5168225855
Plan sponsor’s mailing address 207 ROBBINS LANE, SYOSSET, NY, 11791
Plan sponsor’s address 207 ROBBINS LANE, SYOSSET, NY, 11791

Number of participants as of the end of the plan year

Active participants 24
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing CINDY MADISON
Valid signature Filed with authorized/valid electronic signature
COUNTRY CARPET DISTRIBUTORS, INC. NON-STAND 401(K) P/S PLAN 2011 112303473 2012-07-20 COUNTRY CARPET DISTRIBUTORS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 442210
Sponsor’s telephone number 5168225855
Plan sponsor’s mailing address 207 ROBBINS LANE, SYOSSET, NY, 11791
Plan sponsor’s address 207 ROBBINS LANE, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 112303473
Plan administrator’s name COUNTRY CARPET DISTRIBUTORS, INC.
Plan administrator’s address 207 ROBBINS LANE, SYOSSET, NY, 11791
Administrator’s telephone number 5168225855

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing DOROTHY LONGOBARDI
Valid signature Filed with authorized/valid electronic signature
COUNTRY CARPET DISTRIBUTORS, INC. NON-STAND 401(K) P/S PLAN 2010 112303473 2011-06-02 COUNTRY CARPET DISTRIBUTORS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 442210
Sponsor’s telephone number 5168225855
Plan sponsor’s mailing address 207 ROBBINS LANE, SYOSSET, NY, 11791
Plan sponsor’s address 207 ROBBINS LANE, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 112303473
Plan administrator’s name COUNTRY CARPET DISTRIBUTORS, INC.
Plan administrator’s address 207 ROBBINS LANE, SYOSSET, NY, 11791
Administrator’s telephone number 5168225855

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing DOROTHY LONGOBARDI
Valid signature Filed with authorized/valid electronic signature

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

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
070716002977 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050916002521 2005-09-16 BIENNIAL STATEMENT 2005-07-01
040806000567 2004-08-06 CERTIFICATE OF AMENDMENT 2004-08-06
030715002403 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010723002116 2001-07-23 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1260747103 2020-04-10 0235 PPP 207 Robbins Lane 0.0, Syosset, NY, 11791-6004
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512437
Loan Approval Amount (current) 512437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-6004
Project Congressional District NY-03
Number of Employees 29
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 518756.2
Forgiveness Paid Date 2021-07-08
3532378404 2021-02-05 0235 PPS 207 Robbins Ln, Syosset, NY, 11791-6004
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 574950
Loan Approval Amount (current) 574950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-6004
Project Congressional District NY-03
Number of Employees 29
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 579175.88
Forgiveness Paid Date 2021-11-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1403360 Intrastate Hazmat 2024-10-28 13000 2023 1 1 Private(Property)
Legal Name COUNTRY CARPET DISTRIBUTORS INC
DBA Name -
Physical Address 207 ROBBINS LANE, SYOSSET, NY, 11791, US
Mailing Address 207 ROBBINS LANE, SYOSSET, NY, 11791, US
Phone (516) 822-5855
Fax (516) 822-5761
E-mail JPANDOLFI@COUNTRYCARPET.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 .57
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 24
Number of inspections with at least one Driver Fitness BASIC violation 2
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 2
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 1

Inspections

Unique report number of the inspection D012101443
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-12
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 11120ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DK6S161JSG00911
Decal number of the main unit 34640192
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWL071644
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-11
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 11120ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DK6S161JSG00911
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 2
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L76000024
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-24
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 11120ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DK6S161JSG00911
Decal number of the main unit 33693915
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L95000079
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 11120ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DK6S161JSG00911
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-24
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-12-15
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-06-11
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-06-11
Code of the violation 39216B
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying commercial motor vehicle while all other occupants are not properly restrained
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State