Search icon

MODEL CARPETS, INC.

Company Details

Name: MODEL CARPETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Nov 1971 (53 years ago)
Entity Number: 317726
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 11 BAYSHORE ROAD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LICATA Chief Executive Officer 11 BAYSHORE ROAD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BAYSHORE ROAD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1971-11-11 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-11-11 1992-11-30 Address 8 MAGRO DR., NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160309038 2016-03-09 ASSUMED NAME CORP INITIAL FILING 2016-03-09
131122002102 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111118002813 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091105002382 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071113002859 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060104002398 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031029002410 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011101002494 2001-11-01 BIENNIAL STATEMENT 2001-11-01
000224002044 2000-02-24 BIENNIAL STATEMENT 1999-11-01
971230002325 1997-12-30 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300133915 0214700 1997-06-09 750 HICKSVILLE ROAD, SEAFORD, NY, 11783
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-06-09
Case Closed 1997-06-19

Related Activity

Type Inspection
Activity Nr 300133899

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3582107406 2020-05-07 0235 PPP 11 Bay Shore Rd, Deer Park, NY, 11729
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13581
Loan Approval Amount (current) 13581
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 N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13787.88
Forgiveness Paid Date 2021-11-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State