Search icon

CARPET WORLD OF WHITE PLAINS INC.

Company Details

Name: CARPET WORLD OF WHITE PLAINS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2002 (23 years ago)
Entity Number: 2806132
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 53 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607
Principal Address: 53 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRAZIANO ARMOGIDA Chief Executive Officer 140 MIDLAND AVE, PORTCHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
CARPET WORLD OF WHITE PLAINS INC. DOS Process Agent 53 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2008-11-24 2020-08-11 Address 53 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2004-09-10 2018-08-07 Address 140 MIDLAND AVE, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2004-09-10 2008-11-24 Address 65 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
2002-08-28 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-28 2008-11-24 Address 65 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811060471 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180807006429 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160816006197 2016-08-16 BIENNIAL STATEMENT 2016-08-01
140806006574 2014-08-06 BIENNIAL STATEMENT 2014-08-01
121010006414 2012-10-10 BIENNIAL STATEMENT 2012-08-01
100827002492 2010-08-27 BIENNIAL STATEMENT 2010-08-01
081124003252 2008-11-24 BIENNIAL STATEMENT 2008-08-01
040910003064 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020828000669 2002-08-28 CERTIFICATE OF INCORPORATION 2002-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7603998300 2021-01-28 0202 PPS 53 Tarrytown Rd, White Plains, NY, 10607-1652
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52547
Loan Approval Amount (current) 52547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1652
Project Congressional District NY-16
Number of Employees 3
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52934.26
Forgiveness Paid Date 2021-10-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State