Search icon

DEE JAY CARPET CO. INC.

Company Details

Name: DEE JAY CARPET CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1946 (78 years ago)
Entity Number: 60450
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% IRVING J. BERMAN, ESQ. DOS Process Agent 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-12-13 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-18 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-12-05 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B333567-1 1986-03-14 ASSUMED NAME CORP DISCONTINUANCE 1986-03-14
A838119-2 1982-02-03 ASSUMED NAME CORP INITIAL FILING 1982-02-03
6878-84 1946-12-05 CERTIFICATE OF INCORPORATION 1946-12-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3110625005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DEE JAY CARPET CO. INC.
Recipient Name Raw DEE JAY CARPET CO. INC.
Recipient DUNS 012819538
Recipient Address 395 PEARSALL AVE, CEDARHURST, NASSAU, NEW YORK, 11516-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5269967104 2020-04-13 0235 PPP 377 Pearsall Avenue, Cedarhurst, NY, 11516
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16849.16
Forgiveness Paid Date 2021-03-23
5162308809 2021-04-17 0235 PPS 377 Pearsall Ave 377 Pearsall Ave, Cedarhurst, NY, 11516-1841
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1841
Project Congressional District NY-04
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17596.85
Forgiveness Paid Date 2021-11-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State