Search icon

CENTRY CARPETING INC.

Company Details

Name: CENTRY CARPETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2002 (22 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

Phone +1 718-689-0836

Phone +1 914-327-0230

Website http://www.centrycarpeting.com

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
CJAHMB4DUNL3 2024-11-26 264 WINDSOR HIGHWAY, SUITE 101, NEW WINDSOR, NY, 12553, 6908, USA 264 WINDSOR HIGHWAY, SUITE 101, NEW WINDSOR, NY, 12553, 6908, USA

Business Information

URL www.centrycarpeting.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-11-28
Initial Registration Date 2019-08-19
Entity Start Date 2002-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238330, 561740
Product and Service Codes 7220, S214

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JERMAINE WEBBER
Role PRESIDENT
Address 56 HARRISON ST STE 301, NEW ROCHELLE, NY, 10801, USA
Government Business
Title PRIMARY POC
Name JERMAINE WEBBER
Role PRESIDENT
Address 264 NEW WINDSOR HIGHWAY, SUITE 101, NEW WINDSOR, NY, 12553, USA
Past Performance Information not Available

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

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)
2002-11-01 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-01 2004-12-13 Address 1041 E. 221ST STREET, 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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 68HERC25C0035 2024-12-23 2025-03-01 2025-03-01
Unique Award Key CONT_AWD_68HERC25C0035_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Award Amounts

Obligated Amount 37463.36
Current Award Amount 37463.36
Potential Award Amount 37463.36

Description

Title REMOVAL AND INSTALLATION OF CARPETING FOR OAP/PMD OFFICES AT WILLIAM JEFFERSON CLINTON FEDERAL SOUTH BUILDING
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes 7220: FLOOR COVERINGS

Recipient Details

Recipient CENTRY CARPETING INC
UEI CJAHMB4DUNL3
Recipient Address UNITED STATES, 264 WINDSOR HIGHWAY, SUITE 101, NEW WINDSOR, ORANGE, NEW YORK, 125536908

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6392138501 2021-03-03 0202 PPP 56 Harrison St, New Rochelle, NY, 10801-6555
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15192
Loan Approval Amount (current) 15192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6555
Project Congressional District NY-16
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15421.75
Forgiveness Paid Date 2022-09-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2399304 CENTRY CARPETING INC - CJAHMB4DUNL3 264 WINDSOR HIGHWAY, SUITE 101, NEW WINDSOR, NY, 12553-6908
Capabilities Statement Link -
Phone Number 718-689-0836
Fax Number 914-355-2537
E-mail Address Jermaine@centrycarpeting.com
WWW Page www.centrycarpeting.com
E-Commerce Website -
Contact Person JERMAINE WEBBER
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 8DJQ4
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Centry Carpeting Inc has been in business for over 17 years. We strive for excellence. Our team consists of professionals in Rip-Up Demolition and installations of all carpet and floor coverings. Our experienced technicians are from various floor companies and have a wide range of skills to make sure the job gets done correctly and efficiently. Centry Carpeting is driven by our passion and desire to be credited for outstanding work.
Special Equipment/Materials (none given)
Business Type Percentages Construction (50 %) Service (50 %)
Keywords Rip- up, Demolition, Instillation, carpet di-mention, floor covering installation, carpet cleaning, flooring contractor, sub contractor
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jermaine Webber
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 561740
NAICS Code's Description Carpet and Upholstery Cleaning Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State