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

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
4693.00
Total Face Value Of Loan:
4693.00
Date:
2021-02-01
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:
4605.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4693
Current Approval Amount:
4693
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4768.09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State