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
080404002759 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060418002857 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040506002514 2004-05-06 BIENNIAL STATEMENT 2004-04-01
021007000633 2002-10-07 ANNULMENT OF DISSOLUTION 2002-10-07
DP-1257826 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990177704 2020-05-01 0235 PPP 493 ATLANTIC AVE, OCEANSIDE, NY, 11572
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29165
Loan Approval Amount (current) 29165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29470.67
Forgiveness Paid Date 2021-05-24
9749078308 2021-01-31 0235 PPS 493 Atlantic Ave, Oceanside, NY, 11572-2742
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) 29165
Loan Approval Amount (current) 29165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-2742
Project Congressional District NY-04
Number of Employees 4
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29359.51
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State