Search icon

RICH CARPET CO. LLC

Company Details

Name: RICH CARPET CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2017 (8 years ago)
Entity Number: 5119247
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 211 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
RICH CARPET CO. LLC DOS Process Agent 211 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2017-04-13 2023-04-04 Address 211 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404001430 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210827000607 2021-08-27 BIENNIAL STATEMENT 2021-08-27
170620000907 2017-06-20 CERTIFICATE OF PUBLICATION 2017-06-20
170413000272 2017-04-13 ARTICLES OF ORGANIZATION 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2202397406 2020-05-05 0235 PPP 211 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
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 WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14100.33
Forgiveness Paid Date 2021-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State