Search icon

L & A CARPET SALES INC.

Company Details

Name: L & A CARPET SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1978 (47 years ago)
Entity Number: 471878
ZIP code: 11514
County: Nassau
Place of Formation: New York
Principal Address: 200 GLEN COVE RD, CARLE PLACE, NY, United States, 11514
Address: 200 GLEN COVE ROAD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J HAMER Chief Executive Officer 30 FLEETS POINT DRIVE, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 GLEN COVE ROAD, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1995-05-19 2004-01-27 Address 200 GLEN COVE ROAD, CARLE PARK, NY, 11514, USA (Type of address: Principal Executive Office)
1978-02-14 2000-03-13 Address 1501 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201009030 2020-10-09 ASSUMED NAME LLC INITIAL FILING 2020-10-09
140415002236 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120402002087 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100312002023 2010-03-12 BIENNIAL STATEMENT 2010-02-01
071004002027 2007-10-04 BIENNIAL STATEMENT 2006-02-01
040127002546 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020227002670 2002-02-27 BIENNIAL STATEMENT 2002-02-01
000313002724 2000-03-13 BIENNIAL STATEMENT 2000-02-01
950519002422 1995-05-19 BIENNIAL STATEMENT 1994-02-01
A464318-3 1978-02-14 CERTIFICATE OF INCORPORATION 1978-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9017118606 2021-03-25 0235 PPS 200 Glen Cove Rd, Carle Place, NY, 11514-1228
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17853
Loan Approval Amount (current) 17853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1228
Project Congressional District NY-03
Number of Employees 3
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17955.65
Forgiveness Paid Date 2021-10-26
6736457403 2020-05-15 0235 PPP 200 Glen Cove Road, Carle Place, NY, 11514
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18728.13
Forgiveness Paid Date 2021-01-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State