Search icon

ROBERT CAMPBELL'S CARPET SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT CAMPBELL'S CARPET SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1980 (45 years ago)
Entity Number: 653116
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 413 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT JOHN CAMPBELL Chief Executive Officer 413 MAIN ST, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Unique Entity ID

CAGE Code:
7HGQ8
UEI Expiration Date:
2016-11-16

Business Information

Doing Business As:
ABBEY CARPET
Activation Date:
2015-11-19
Initial Registration Date:
2015-11-17

Commercial and government entity program

CAGE number:
7HGQ8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-11-16

Contact Information

POC:
EVAN BLANCHFIELD

History

Start date End date Type Value
1996-09-13 2004-10-14 Address 413 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1996-09-13 2004-10-14 Address 413 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1996-09-13 2004-10-14 Address 413 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-05-07 1996-09-13 Address 20 MATINECOCK AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1993-05-07 1996-09-13 Address 20 MATINECOCK AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121001002195 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100914002457 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080918002649 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060821002847 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041014002160 2004-10-14 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00
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:
90099.25
Total Face Value Of Loan:
90099.25

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$90,099.25
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,099.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,997.74
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $90,099.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State