Search icon

KELSO CARPET CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELSO CARPET CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1976 (50 years ago)
Entity Number: 389150
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 65-32 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD J. GANGI Chief Executive Officer 65-32 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-32 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Unique Entity ID

CAGE Code:
1CAV4
UEI Expiration Date:
2018-04-27

Business Information

Doing Business As:
KELSO RUG CLNG CO
Activation Date:
2017-04-27
Initial Registration Date:
1997-06-13

Commercial and government entity program

CAGE number:
1CAV4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-04-27

Contact Information

POC:
LEONARD GANGI

Form 5500 Series

Employer Identification Number (EIN):
112389130
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-06 2008-01-07 Address 65-32 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1976-01-14 1995-07-06 Address 68-31 MYRTLE AVE., GLENDALE, NY, 11227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002063 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120130002121 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100224002917 2010-02-24 BIENNIAL STATEMENT 2010-01-01
080107002602 2008-01-07 BIENNIAL STATEMENT 2008-01-01
20070427073 2007-04-27 ASSUMED NAME CORP INITIAL FILING 2007-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA95P20140215
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7290.00
Base And Exercised Options Value:
7290.00
Base And All Options Value:
7290.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-07-14
Description:
IGF::OT::IGF DPW OFFICE SPACE AREAS TO BE CARPETED AND NEW COVE BASE INSTALLED
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z2EB: REPAIR OR ALTERATION OF MAINTENANCE BUILDINGS
Procurement Instrument Identifier:
DTMA95P20130042
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9850.00
Base And Exercised Options Value:
9850.00
Base And All Options Value:
9850.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-12-14
Description:
QTRS. "K" CARPET REPLACEMENT "IGF::OT::IGF"
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z2FZ: REPAIR OR ALTERATION OF OTHER RESIDENTIAL BUILDINGS
Procurement Instrument Identifier:
DTMA95P20120091
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5275.00
Base And Exercised Options Value:
5275.00
Base And All Options Value:
5275.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-02-07
Description:
INSTALLATION OF NEW CARPET IN QUARTER' C ON STAIRS AND PORCH AREA.
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
S214: HOUSEKEEPING- CARPET LAYING/CLEANING

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State