Search icon

WELLSVILLE CARPET TOWN, INC.

Company Details

Name: WELLSVILLE CARPET TOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1971 (54 years ago)
Entity Number: 310187
ZIP code: 14788
County: Allegany
Place of Formation: New York
Address: 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, United States, 14788
Principal Address: 1429 OLEAN-PORTVILLE RD, WESTONS MILLS, NY, United States, 14788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASHLEY FURNITURE HOMESTORE DOS Process Agent 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, United States, 14788

Chief Executive Officer

Name Role Address
THOMAS E KANE Chief Executive Officer 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, United States, 14788

Form 5500 Series

Employer Identification Number (EIN):
160984959
Plan Year:
2022
Number Of Participants:
364
Sponsors DBA Name:
ASHLEY FURNITURE HOMESTORES
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
397
Sponsors DBA Name:
ASHLEY FURNITURE HOMESTORES
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
395
Sponsors DBA Name:
ASHLEY FURNITURE HOMESTORES
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
389
Sponsors DBA Name:
ASHLEY FURNITURE HOMESTORES
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
300
Sponsors DBA Name:
ASHLEY FURNITURE HOMESTORES
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, 14788, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-07-31 Address 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, 14788, USA (Type of address: Service of Process)
2011-06-14 2021-06-02 Address 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, 14788, USA (Type of address: Service of Process)
2005-04-20 2024-07-31 Address 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, 14788, USA (Type of address: Chief Executive Officer)
2005-04-20 2011-06-14 Address 1429 OLEAN-PORTVILLE RD, PO BOX 230, WESTONS MILLS, NY, 14788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240731003194 2024-07-31 BIENNIAL STATEMENT 2024-07-31
210602060990 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200226060359 2020-02-26 BIENNIAL STATEMENT 2019-06-01
170713006248 2017-07-13 BIENNIAL STATEMENT 2017-06-01
130611002260 2013-06-11 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
4537540.00
Total Face Value Of Loan:
4537540.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4537540
Current Approval Amount:
4537540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4589752.79

Motor Carrier Census

DBA Name:
ASHLEY FURNITURE HOMESTORE
Carrier Operation:
Interstate
Fax:
(716) 373-1824
Add Date:
2005-09-29
Operation Classification:
Private(Property)
power Units:
10
Drivers:
18
Inspections:
13
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-12-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DEALERS FIRST CHOICE, INC.,
Party Role:
Plaintiff
Party Name:
WELLSVILLE CARPET TOWN, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State