Search icon

COU CARPETS CORP.

Company Details

Name: COU CARPETS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Entity Number: 4367679
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2612 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2612 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
STEVEN FLEISSIG Chief Executive Officer 2612 AVENUE U, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2025-05-16 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-01 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190307060314 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006727 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150714006122 2015-07-14 BIENNIAL STATEMENT 2015-03-01
130301000474 2013-03-01 CERTIFICATE OF INCORPORATION 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32565.00
Total Face Value Of Loan:
32565.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32565
Current Approval Amount:
32565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33030.41

Date of last update: 26 Mar 2025

Sources: New York Secretary of State