Search icon

CARPET PLAZA INC.

Company Details

Name: CARPET PLAZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1976 (48 years ago)
Entity Number: 417929
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 294 WINDSOR HWY RT 32, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARPET PLAZA INC. 401K PLAN 2023 132879065 2024-09-12 CARPET PLAZA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 442210
Sponsor’s telephone number 8455620234
Plan sponsor’s address 294 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CARPET PLAZA INC. 401K PLAN 2022 132879065 2023-09-11 CARPET PLAZA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 442210
Sponsor’s telephone number 8455620234
Plan sponsor’s address 294 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
CARPET PLAZA INC. 401K PLAN 2021 132879065 2022-07-13 CARPET PLAZA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 442210
Sponsor’s telephone number 8455620234
Plan sponsor’s address 294 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
KENNETH BORDEN Chief Executive Officer 294 WINDSOR HWY, RTE 32, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 294 WINDSOR HWY RT 32, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1996-12-17 2000-12-27 Address 294 WINDSOR HWY RT 32, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1976-12-17 1996-12-17 Address ORANGE PLAZA SHOPPING, CENTER ROUTE 211 E., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101209002232 2010-12-09 BIENNIAL STATEMENT 2010-12-01
20100223077 2010-02-23 ASSUMED NAME CORP INITIAL FILING 2010-02-23
090115002789 2009-01-15 BIENNIAL STATEMENT 2008-12-01
061121002795 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050106002166 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021120002904 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001227002532 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981210002367 1998-12-10 BIENNIAL STATEMENT 1998-12-01
961217002308 1996-12-17 BIENNIAL STATEMENT 1996-12-01
A363840-4 1976-12-17 CERTIFICATE OF INCORPORATION 1976-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3043387105 2020-04-11 0202 PPP 294 Windsor Hwy, NEW WINDSOR, NY, 12553-6908
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55700
Loan Approval Amount (current) 55700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW WINDSOR, ORANGE, NY, 12553-6908
Project Congressional District NY-18
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56292.1
Forgiveness Paid Date 2022-06-08
8623918409 2021-02-13 0202 PPS 294 Windsor Hwy, New Windsor, NY, 12553-6908
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57977
Loan Approval Amount (current) 57977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6908
Project Congressional District NY-18
Number of Employees 7
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58331.22
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State