Search icon

LUXURY CARPET INC.

Company Details

Name: LUXURY CARPET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2015 (10 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 4776839
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 10 CENTRAL AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CENTRAL AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2015-06-18 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-18 2023-12-07 Address 10 CENTRAL AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207000058 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
150618010154 2015-06-18 CERTIFICATE OF INCORPORATION 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5845198910 2021-04-30 0235 PPP 10 Central Ave, Westbury, NY, 11590-5218
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4693
Loan Approval Amount (current) 4693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5218
Project Congressional District NY-03
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4768.09
Forgiveness Paid Date 2022-12-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State