Search icon

NATIONAL CARPET OUTLET, INC.

Company Details

Name: NATIONAL CARPET OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2002 (23 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZKXDHEUB2631 2021-03-26 810 BURNET AVE, SYRACUSE, NY, 13203, 3204, USA 810 BURNET AVE, SYRACUSE, NY, 13203, 3204, USA

Business Information

Doing Business As NATIONAL CARPET OUTLET & CONTRACTING
URL www.ncofloors.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2020-04-10
Initial Registration Date 2020-03-24
Entity Start Date 2001-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 442210
Product and Service Codes 7220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY J KOGUT
Role OFFICE MANAGER
Address 810 BURNET AVE, SYRACUSE, NY, 13203, USA
Government Business
Title PRIMARY POC
Name SAWYER M PFOHL
Role SALES MANAGER
Address 810 BURNET AVE, SYRACUSE, NY, 13203, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL CARPET OUTLET, INC. 401(K) 2023 010581118 2024-05-16 NATIONAL CARPET OUTLET, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561740
Sponsor’s telephone number 3154724650
Plan sponsor’s address 810 BURNET AVE, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing AMY KOGUT
Role Employer/plan sponsor
Date 2024-05-16
Name of individual signing AMY KOGUT
NATIONAL CARPET OUTLET INC 401(K) PROFIT SHARING PLAN & TRUST 2022 010581118 2023-05-10 NATIONAL CARPET OUTLET INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561740
Sponsor’s telephone number 3154724650
Plan sponsor’s address 810 BURNET AVE, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing EDWARD ROJAS
NATIONAL CARPET OUTLET INC 401(K) PROFIT SHARING PLAN & TRUST 2021 010581118 2022-08-12 NATIONAL CARPET OUTLET INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561740
Sponsor’s telephone number 3154724650
Plan sponsor’s address 810 BURNET AVE, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing EDWARD ROJAS
NATIONAL CARPET OUTLET INC 401(K) PROFIT SHARING PLAN & TRUST 2020 010581118 2021-04-21 NATIONAL CARPET OUTLET INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561740
Sponsor’s telephone number 3154724650
Plan sponsor’s address 810 BURNET AVE, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing EDWARD ROJAS
NATIONAL CARPET OUTLET INC 401(K) PROFIT SHARING PLAN & TRUST 2019 010581118 2020-07-08 NATIONAL CARPET OUTLET INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561740
Sponsor’s telephone number 3154724650
Plan sponsor’s address 810 BURNET AVE, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing EDWARD ROJAS
NATIONAL CARPET OUTLET INC 401 K PROFIT SHARING PLAN TRUST 2018 010581118 2019-03-07 NATIONAL CARPET OUTLET INC 9
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561740
Sponsor’s telephone number 3154724650
Plan sponsor’s address 810 BURNET AVE, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2019-03-07
Name of individual signing AMY KOGUT
NATIONAL CARPET OUTLET INC 401 K PROFIT SHARING PLAN TRUST 2018 010581118 2019-05-14 NATIONAL CARPET OUTLET INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561740
Sponsor’s telephone number 3154724650
Plan sponsor’s address 810 BURNET AVE, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing EDWARD ROJAS

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

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
060217002587 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040122002422 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020122000317 2002-01-22 CERTIFICATE OF INCORPORATION 2002-01-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2958835001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NATIONAL CARPET OUTLET INC
Recipient Name Raw NATIONAL CARPET OUTLET, INC.
Recipient UEI ZKXDHEUB2631
Recipient DUNS 845228415
Recipient Address 810 BURNET AVE, SYRACUSE, ONONDAGA, NEW YORK, 13203-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3039077103 2020-04-11 0248 PPP 810 Burnet Ave, SYRACUSE, NY, 13203-3200
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201000
Loan Approval Amount (current) 201000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13203-3200
Project Congressional District NY-22
Number of Employees 12
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203523.67
Forgiveness Paid Date 2021-07-21
6758428304 2021-01-27 0248 PPS 810 Burnet Ave, Syracuse, NY, 13203-3204
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177500
Loan Approval Amount (current) 177500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-3204
Project Congressional District NY-22
Number of Employees 12
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178722.78
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State