Search icon

VALLEY STREAM HOUSE OF CARPETS, INC.

Company Details

Name: VALLEY STREAM HOUSE OF CARPETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1978 (47 years ago)
Entity Number: 485484
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 493 ATLANTIC AVENUE, OCEANSDE, NY, United States, 11572
Principal Address: 493 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALLEY STREAM HOUSE OF CARPETS, INC. DOS Process Agent 493 ATLANTIC AVENUE, OCEANSDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
RAYMOND TESAR Chief Executive Officer 493 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2004-05-06 2018-04-02 Address 175 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2004-05-06 2018-04-02 Address 175 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2004-05-06 2018-04-02 Address 175 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1978-04-26 2004-05-06 Address 129 ROCKAWAY AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402006940 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140421006519 2014-04-21 BIENNIAL STATEMENT 2014-04-01
20130625070 2013-06-25 ASSUMED NAME CORP INITIAL FILING 2013-06-25
120613002221 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100421003617 2010-04-21 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

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:
29165.00
Total Face Value Of Loan:
29165.00
Date:
2020-05-13
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:
29165.00
Total Face Value Of Loan:
29165.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29165
Current Approval Amount:
29165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29470.67
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29165
Current Approval Amount:
29165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29359.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State