Search icon

KALATY RUG CORP.

Company Details

Name: KALATY RUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1979 (46 years ago)
Entity Number: 546664
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 156 Duffy Ave, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MMSWT6N3DGZ1 2025-04-08 156 DUFFY AVE, HICKSVILLE, NY, 11801, 3640, USA 156 DUFFY AVE, HICKSVILLE, NY, 11801, 3640, USA

Business Information

Doing Business As KALATY RUG CORP
URL kalaty.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-04-10
Initial Registration Date 2015-11-12
Entity Start Date 1979-09-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 314110, 423220
Product and Service Codes 7220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FANNY LAO
Role SECRETARY
Address 156 DUFFY AVE., HICKSVILLE, NY, 11801, USA
Government Business
Title PRIMARY POC
Name FANNY LAO
Role SECRETARY
Address 156 DUFFY AVE., HICKSVILLE, NY, 11801, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HDU6 Active Non-Manufacturer 2015-11-16 2024-04-10 2029-04-10 2025-04-08

Contact Information

POC FANNY LAO
Phone +1 516-827-1047
Address 156 DUFFY AVE, HICKSVILLE, NY, 11801 3640, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
FARSHAD KALATY DOS Process Agent 156 Duffy Ave, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
MIRZA KALATY Chief Executive Officer 156 DUFFY AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 443 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 7392, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 156 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-08-11 2023-02-09 Address 443 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 7392, USA (Type of address: Chief Executive Officer)
1995-08-11 2023-02-09 Address 443 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 7392, USA (Type of address: Service of Process)
1979-03-23 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-03-23 1995-08-11 Address 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209002511 2023-02-09 BIENNIAL STATEMENT 2021-03-01
20190510117 2019-05-10 ASSUMED NAME LLC INITIAL FILING 2019-05-10
110325002474 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090306002460 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070403003012 2007-04-03 BIENNIAL STATEMENT 2007-03-01
030307002920 2003-03-07 BIENNIAL STATEMENT 2003-03-01
990315002399 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970326002480 1997-03-26 BIENNIAL STATEMENT 1997-03-01
950811002087 1995-08-11 BIENNIAL STATEMENT 1994-03-01
A860557-3 1982-04-19 CERTIFICATE OF AMENDMENT 1982-04-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 19AQMM24P0568 2024-06-25 2024-10-14 2024-10-14
Unique Award Key CONT_AWD_19AQMM24P0568_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 23755.00
Current Award Amount 23755.00
Potential Award Amount 23755.00

Description

Title FURNITURE
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient KALATY RUG CORP.
UEI MMSWT6N3DGZ1
Recipient Address UNITED STATES, 156 DUFFY AVE, HICKSVILLE, NASSAU, NEW YORK, 118013640
PURCHASE ORDER AWARD 19AQMM24P0393 2024-04-16 2024-07-08 2024-07-08
Unique Award Key CONT_AWD_19AQMM24P0393_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 12826.60
Current Award Amount 12826.60
Potential Award Amount 12826.60

Description

Title FURNITURE
NAICS Code 314110: CARPET AND RUG MILLS
Product and Service Codes 7220: FLOOR COVERINGS

Recipient Details

Recipient KALATY RUG CORP.
UEI MMSWT6N3DGZ1
Recipient Address UNITED STATES, 156 DUFFY AVE, HICKSVILLE, NASSAU, NEW YORK, 118013640

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606468410 2021-02-09 0235 PPS 156 Duffy Ave, Hicksville, NY, 11801-3640
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285332
Loan Approval Amount (current) 285332
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 Hicksville, NASSAU, NY, 11801-3640
Project Congressional District NY-03
Number of Employees 20
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288159.32
Forgiveness Paid Date 2022-02-10
8071667106 2020-04-15 0235 PPP 156 Duffy Avenue, Hicksville, NY, 11801
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258905
Loan Approval Amount (current) 258905
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 Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 28
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262203.45
Forgiveness Paid Date 2021-07-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1994817 KALATY RUG CORP. KALATY RUG CORP MMSWT6N3DGZ1 156 DUFFY AVE, HICKSVILLE, NY, 11801-3640
Capabilities Statement Link -
Phone Number 516-827-1047
Fax Number -
E-mail Address fanny@kalaty.com
WWW Page kalaty.com
E-Commerce Website -
Contact Person FANNY LAO
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 7HDU6
Year Established 1979
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423220
NAICS Code's Description Home Furnishing Merchant Wholesalers
Buy Green Yes
Code 314110
NAICS Code's Description Carpet and Rug Mills
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State