Search icon

ROBERT CAMPBELL'S CARPET SERVICE, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HGQ8 Obsolete Non-Manufacturer 2015-11-19 2024-03-03 2021-11-16 No data

Contact Information

POC EVAN BLANCHFIELD
Phone +1 516-883-8509
Address 413 MAIN ST, PORT WASHINGTON, NY, 11050 3111, 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

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

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)
1980-09-26 1996-09-13 Address 12 HIGHFIELD AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1980-09-26 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
020822002592 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000920002248 2000-09-20 BIENNIAL STATEMENT 2000-09-01
980901002118 1998-09-01 BIENNIAL STATEMENT 1998-09-01
960913002037 1996-09-13 BIENNIAL STATEMENT 1996-09-01
000055008918 1993-10-27 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4136647202 2020-04-27 0235 PPP 413 MAIN STREET, PORT WASHINGTON, NY, 11050-3111
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90099.25
Loan Approval Amount (current) 90099.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-3111
Project Congressional District NY-03
Number of Employees 10
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90997.74
Forgiveness Paid Date 2021-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State