Search icon

ROBLAS CARPET CARE LLC

Company Details

Name: ROBLAS CARPET CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2017 (8 years ago)
Entity Number: 5233882
ZIP code: 12207
County: St. Lawrence
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Contact Details

Phone +1 315-244-5478

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y42LY8QPNGX4
CAGE Code:
8FMG8
UEI Expiration Date:
2024-11-30

Business Information

Activation Date:
2023-12-05
Initial Registration Date:
2019-11-22

Licenses

Number Status Type Date End date Address
23-61ERZ-SHMO Active Mold Remediation Contractor License (SH126) 2023-09-20 2025-08-31 58 Lincoln Ave, Waddington, NY, 13694

History

Start date End date Type Value
2023-11-13 2023-12-21 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-11-13 2023-12-21 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-11-13 2023-11-13 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-11-13 2023-11-13 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221000042 2023-12-11 CERTIFICATE OF CHANGE BY ENTITY 2023-12-11
231113002963 2023-11-13 BIENNIAL STATEMENT 2023-11-01
220308002183 2022-03-08 BIENNIAL STATEMENT 2021-11-01
200323060006 2020-03-23 BIENNIAL STATEMENT 2019-11-01
171113010228 2017-11-13 ARTICLES OF ORGANIZATION 2017-11-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
76544.80
Total Face Value Of Loan:
76544.80

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76544.8
Current Approval Amount:
76544.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76985.19
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76544
Current Approval Amount:
76544
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76837.59

Date of last update: 24 Mar 2025

Sources: New York Secretary of State