Search icon

ST. JOHN'S CARPET & HARDWOOD CORP.

Company Details

Name: ST. JOHN'S CARPET & HARDWOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2011 (14 years ago)
Entity Number: 4138639
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 65 S. MOGER AVENUE, MT. KISCO, NY, United States, 10549
Principal Address: 65 S MOGER AVE, MOUNT KISCO, NY, United States, 10549

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
FKFVE54HJ6P9 2022-12-15 65 S MOGER AVE, MOUNT KISCO, NY, 10549, 2232, USA 1 NANUK ROAD, HOPEWELL JUNCTION, NY, 12533, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-11-26
Initial Registration Date 2021-11-15
Entity Start Date 2011-09-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423220, 442210, 442291
Product and Service Codes 7220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHLEEN SHAHIN
Address 1 NANUK ROAD, HOPEWELL JUNCTION, NY, 12533, USA
Government Business
Title PRIMARY POC
Name KATHLEEN SHAHIN
Address 1 NANUK ROAD, HOPEWELL JUNCTION, NY, 12533, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 S. MOGER AVENUE, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
KATHLEEN SHAHIN Chief Executive Officer 1 NANUK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Filings

Filing Number Date Filed Type Effective Date
171226006078 2017-12-26 BIENNIAL STATEMENT 2017-09-01
130916006097 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110906000662 2011-09-06 CERTIFICATE OF INCORPORATION 2011-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764217302 2020-04-29 0202 PPP 65 S Moger Avenue, MOUNT KISCO, NY, 10549-2232
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23167
Loan Approval Amount (current) 23167
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-2232
Project Congressional District NY-17
Number of Employees 2
NAICS code 442210
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 Non-Veteran
Forgiveness Amount 23426.83
Forgiveness Paid Date 2021-06-17
9083228308 2021-01-30 0202 PPS 65 S Moger Ave, Mount Kisco, NY, 10549-2232
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21437
Loan Approval Amount (current) 21437
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2232
Project Congressional District NY-17
Number of Employees 2
NAICS code 442210
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 Non-Veteran
Forgiveness Amount 21596.31
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State