Search icon

MY CARPET INC.

Company Details

Name: MY CARPET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1982 (42 years ago)
Entity Number: 773439
ZIP code: 11580
County: Queens
Place of Formation: New York
Principal Address: 803 WEST MERRICK ROAD, VALLEY STEAM, NY, United States, 11580
Address: 803 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MY CARPET INC. DOS Process Agent 803 WEST MERRICK RD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
BARRY SILVERSTEIN Chief Executive Officer 803 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2016-12-01 2020-12-02 Address 803 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1995-03-15 2016-12-01 Address 803 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, 4842, USA (Type of address: Service of Process)
1982-12-09 1995-03-15 Address 37-32 75TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061360 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161201006955 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141210007127 2014-12-10 BIENNIAL STATEMENT 2014-12-01
140625000135 2014-06-25 CERTIFICATE OF AMENDMENT 2014-06-25
130109002433 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110110002714 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081208003164 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061213002697 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050107002991 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021203002587 2002-12-03 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3191877700 2020-05-01 0235 PPP 803 W MERRICK RD, VALLEY STREAM, NY, 11580
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54227
Loan Approval Amount (current) 54227
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 VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54770.23
Forgiveness Paid Date 2021-05-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State