Search icon

K' S CARPET, INC.

Company Details

Name: K' S CARPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2001 (24 years ago)
Entity Number: 2685982
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 40 STACE ST, ROCHESTER, NY, United States, 14612
Principal Address: 152 HAMPTON BLVD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J STEPNOWSKI JR Chief Executive Officer 40 STACE ST, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 STACE ST, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2001-10-04 2005-12-08 Address 152 HAMPTON BLVD., ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120113002713 2012-01-13 BIENNIAL STATEMENT 2011-10-01
091008002246 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071015002937 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051208003075 2005-12-08 BIENNIAL STATEMENT 2005-10-01
011004000029 2001-10-04 CERTIFICATE OF INCORPORATION 2001-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2601477109 2020-04-11 0219 PPP 190 Bennington Dr, ROCHESTER, NY, 14616-4754
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14616-4754
Project Congressional District NY-25
Number of Employees 10
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101021.92
Forgiveness Paid Date 2021-04-29
9029868409 2021-02-14 0219 PPS Bennington 190, Rochester, NY, 14616
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120717
Loan Approval Amount (current) 120717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616
Project Congressional District NY-25
Number of Employees 10
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121649.66
Forgiveness Paid Date 2021-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State