Search icon

CARPET GUYS USA LLC

Company Details

Name: CARPET GUYS USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2012 (13 years ago)
Entity Number: 4238964
ZIP code: 12553
County: Orange
Place of Formation: New York
Activity Description: Carpet Guys USA installs carpet broadloom, carpet tiles, vinyl composition tiles, hardwood floors, laminate floors, vinyl planks, IVC, LVT, sheet vinyl, resilient floors, floor preparations, foot grill products, stair treads/rods, area rugs, runners, walk-off matting and cork floors.
Address: C/O OTHA WILLIAMS, 3068 US ROUTE 9W, SUITES 1100 & 1200, NEW WINDSOR, NY, United States, 12553

Contact Details

Phone +1 845-522-8537

Website http://carpetguysusa.com

DOS Process Agent

Name Role Address
CARPET GUYS USA LLC DOS Process Agent C/O OTHA WILLIAMS, 3068 US ROUTE 9W, SUITES 1100 & 1200, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2021-04-19 2024-05-07 Address C/O OTHA WILLIAMS, 3068 US ROUTE 9W, SUITE 1200, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2016-11-07 2021-04-19 Address C/O OTHA WILLIAMS, 3068 US ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2012-05-01 2016-11-07 Address 8 BARCLAY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001873 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220518003169 2022-05-18 BIENNIAL STATEMENT 2022-05-01
210419060175 2021-04-19 BIENNIAL STATEMENT 2020-05-01
161107007082 2016-11-07 BIENNIAL STATEMENT 2016-05-01
120501001005 2012-05-01 ARTICLES OF ORGANIZATION 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-08-01
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:
17900.00
Total Face Value Of Loan:
139000.00

Date of last update: 02 Jun 2025

Sources: New York Secretary of State