Search icon

NATIONAL CARPET OUTLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL CARPET OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2002 (24 years ago)
Entity Number: 2721461
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 810 BURNET AVENUE, SYRACUSE, NY, United States, 13203
Principal Address: 810 BURNET AVE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK R PFOHL Chief Executive Officer 810 BURNET AVE, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 810 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Unique Entity ID

CAGE Code:
8JEY2
UEI Expiration Date:
2021-03-26

Business Information

Doing Business As:
NATIONAL CARPET OUTLET & CONTRACTING
Activation Date:
2020-04-10
Initial Registration Date:
2020-03-24

Commercial and government entity program

CAGE number:
8JEY2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-11
CAGE Expiration:
2025-04-10
SAM Expiration:
2021-03-26

Contact Information

POC:
SAWYER M. PFOHL
Corporate URL:
www.ncofloors.com

Form 5500 Series

Employer Identification Number (EIN):
010581118
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-22 2010-02-02 Address P.O. BOX 6316, SYRACUSE, NY, 13217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180420006095 2018-04-20 BIENNIAL STATEMENT 2018-01-01
140227002388 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120203002532 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100202002648 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080129002603 2008-01-29 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
177500.00
Total Face Value Of Loan:
177500.00
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:
201000.00
Total Face Value Of Loan:
201000.00
Date:
2008-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$201,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$203,523.67
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $201,000
Jobs Reported:
12
Initial Approval Amount:
$177,500
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$178,722.78
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $177,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State