Search icon

AUSTRO CARPET, INC.

Company Details

Name: AUSTRO CARPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2008 (17 years ago)
Entity Number: 3707437
ZIP code: 11735
County: New York
Place of Formation: New York
Activity Description: Carpet, Flooring, Vinyl Click, Vinyl glue down, Hardwood, Wood, Laminate, Carpet Tile, Ceramic Tile, Porcelain, LVT, LVP, Sheet Vinyl. Carpet Installers, Hardwood Installers, Ceramic Installers, Vinyl Installers. Cement Leveling, Concrete work, Painting, Drywall, Sheet Rock, Sanding. Floating Floors. Patch Work, Plywood Installation, Subfloor Prep.
Address: 1729 Broadhollow Rd., unit 1, Farmingdale, NY, United States, 11735
Principal Address: 2 LONGWOOD DR, HUNTINTONG STATION, NY, NY, United States, 11746

Contact Details

Phone +1 917-522-5588

Phone +1 631-270-4114

Website http://www.floorhop.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
KY2FXJLA2L94 2024-11-20 1729 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 1702, USA 1729 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 1702, USA

Business Information

Doing Business As FLOOR HOP
Division Name AUSTRO CARPET INC. DBA FLOOR HOP
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-11-24
Initial Registration Date 2022-04-25
Entity Start Date 2008-08-11
Fiscal Year End Close Date Jan 22

Service Classifications

NAICS Codes 238330, 238390, 314110, 449121
Product and Service Codes 7220, N000, N056, N099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RUTH SEGARRA
Role PRESIDENT
Address 2 LONGWOOD DR., HUNTINGTON STATION, NY, 11746, USA
Government Business
Title PRIMARY POC
Name RUTH SEGARRA
Role PRESIDENT
Address 2 LONGWOOD DR., HUNTINGTON STATION, NY, 11746, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
RUTH SEGARRA Chief Executive Officer 1729 BROADHOLLOW RD., UNIT 1, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
RUTH SEGARRA DOS Process Agent 1729 Broadhollow Rd., unit 1, Farmingdale, NY, United States, 11735

Licenses

Number Status Type Date End date
2096443-DCA Active Business 2020-09-18 2025-02-28

History

Start date End date Type Value
2024-11-26 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-07 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-07 2023-05-07 Address 60 CORBIN AVE, UNIT W, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-30 2023-05-07 Address 60 S. 2ND STREET, UNIT 60U, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2018-01-03 2020-01-30 Address 60 CORBIN AVE, UNIT W, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230507000188 2023-05-07 BIENNIAL STATEMENT 2022-08-01
200130000349 2020-01-30 CERTIFICATE OF CHANGE 2020-01-30
180103002048 2018-01-03 BIENNIAL STATEMENT 2016-08-01
100708000785 2010-07-08 CERTIFICATE OF CHANGE 2010-07-08
090807000359 2009-08-07 CERTIFICATE OF CHANGE 2009-08-07
080811000885 2008-08-11 CERTIFICATE OF INCORPORATION 2008-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582847 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3582846 TRUSTFUNDHIC INVOICED 2023-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307197 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
3307196 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3201193 EXAMHIC INVOICED 2020-08-27 50 Home Improvement Contractor Exam Fee
3178809 LICENSE INVOICED 2020-05-04 50 Home Improvement Contractor License Fee
3178807 FINGERPRINT INVOICED 2020-05-04 75 Fingerprint Fee
3178808 TRUSTFUNDHIC INVOICED 2020-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4202488709 2021-04-01 0202 PPS 12717 20th Ave, College Point, NY, 11356-2387
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16372
Loan Approval Amount (current) 16372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2387
Project Congressional District NY-14
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16449.99
Forgiveness Paid Date 2021-09-28
4998408004 2020-06-26 0202 PPP 12717 20TH AVE, COLLEGE POINT, NY, 11356
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16372
Loan Approval Amount (current) 16372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16517.29
Forgiveness Paid Date 2021-05-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2869354 AUSTRO CARPET, INC. FLOOR HOP KY2FXJLA2L94 1729 BROADHOLLOW RD, FARMINGDALE, NY, 11735-1702
Capabilities Statement Link -
Phone Number 347-456-9381
Fax Number -
E-mail Address customerservice@floorhop.com
WWW Page www.floorhop.com
E-Commerce Website -
Contact Person RUTH SEGARRA
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 9R1B9
Year Established 2008
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Hubzone Joint Venture, Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Economically Disadvantaged Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 449121
NAICS Code's Description Floor Covering Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
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: 28 Apr 2025

Sources: New York Secretary of State