Search icon

CENTRY CARPETING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRY CARPETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2002 (23 years ago)
Entity Number: 2830020
ZIP code: 10469
County: Bronx
Place of Formation: New York
Activity Description: Modular Tile and Flooring Installation Removal and Repair.
Address: 1320 HICKS STREET, 3 A, BRONX, NY, United States, 10469

Contact Details

Website http://www.centrycarpeting.com

Phone +1 914-327-0230

Phone +1 718-689-0836

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERMAINE WEBBER Chief Executive Officer 1320 HICKS STREET, 3 A, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
CENTRY CARPETING INC. DOS Process Agent 1320 HICKS STREET, 3 A, BRONX, NY, United States, 10469

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
914-355-2537
Contact Person:
JERMAINE WEBBER
Ownership and Self-Certifications:
Black American
User ID:
P2399304

Unique Entity ID

Unique Entity ID:
CJAHMB4DUNL3
CAGE Code:
8DJQ4
UEI Expiration Date:
2025-11-22

Business Information

Activation Date:
2024-11-26
Initial Registration Date:
2019-08-19

Commercial and government entity program

CAGE number:
8DJQ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-26
CAGE Expiration:
2029-11-26
SAM Expiration:
2025-11-22

Contact Information

POC:
JERMAINE WEBBER
Corporate URL:
www.centrycarpeting.com

Licenses

Number Status Type Date End date
2111758-DCA Active Business 2023-03-21 2025-02-28

History

Start date End date Type Value
2006-12-04 2021-01-05 Address 4368 FURMAN AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2006-12-04 2021-01-05 Address 4368 FURMAN AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process)
2004-12-13 2006-12-04 Address 1041 EAST 221ST ST, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2004-12-13 2006-12-04 Address 1041 EAST 221ST ST, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2004-12-13 2006-12-04 Address 1041 EAST 221ST ST, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061849 2021-01-05 BIENNIAL STATEMENT 2020-11-01
061204002727 2006-12-04 BIENNIAL STATEMENT 2006-11-01
041213002944 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021101000552 2002-11-01 CERTIFICATE OF INCORPORATION 2002-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580516 BLUEDOT INVOICED 2023-01-11 100 Bluedot Fee
3580515 LICENSE INVOICED 2023-01-11 25 Home Improvement Contractor License Fee
3580513 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3580514 EXAMHIC INVOICED 2023-01-11 50 Home Improvement Contractor Exam Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
68HERC25C0035
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
37463.36
Base And Exercised Options Value:
37463.36
Base And All Options Value:
37463.36
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2024-12-23
Description:
REMOVAL AND INSTALLATION OF CARPETING FOR OAP/PMD OFFICES AT WILLIAM JEFFERSON CLINTON FEDERAL SOUTH BUILDING
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
7220: FLOOR COVERINGS

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
15192.00
Total Face Value Of Loan:
15192.00
Date:
2020-12-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
114600.00
Total Face Value Of Loan:
461200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,192
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,192
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,421.75
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $15,192

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Apr 2025

Sources: New York Secretary of State