Search icon

NEW YORK CARPET & FLOORING INC.

Company Details

Name: NEW YORK CARPET & FLOORING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2011 (13 years ago)
Entity Number: 4175812
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1837 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK CARPET & FLOORING INC. DOS Process Agent 1837 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
MARK REMPEL Chief Executive Officer 1837 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2024-11-29 2024-11-29 Address 1837 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2014-04-14 2024-11-29 Address 1838 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2011-12-13 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-13 2024-11-29 Address 1838 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129002139 2024-11-29 BIENNIAL STATEMENT 2024-11-29
140414002392 2014-04-14 BIENNIAL STATEMENT 2013-12-01
111213000219 2011-12-13 CERTIFICATE OF INCORPORATION 2011-12-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
190443 OL VIO INVOICED 2012-09-25 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27900.00
Total Face Value Of Loan:
27900.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State