Search icon

POPULAR CARPET DISTRIBUTORS INC.

Company Details

Name: POPULAR CARPET DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1983 (42 years ago)
Entity Number: 819026
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 432 WEST 38TH ST, #1W, NEW YORK, NY, United States, 10018
Principal Address: PETER CRAIG JAQUAY, 432 WEST 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CRAIG JAQUAY Chief Executive Officer 432 WEST 38TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
POPULAR CARPET DISTRIBUTORS INC. DOS Process Agent 432 WEST 38TH ST, #1W, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-02-22 2019-01-02 Address PETER CRAIG JAQUAY, 432 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-03-14 2007-02-22 Address 500 10TH AVE, RM 1000, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-03-01 2007-02-22 Address 84 CHARTER OAK ST, WOOD-RIDGE, NJ, 07075, USA (Type of address: Principal Executive Office)
2001-03-01 2007-02-22 Address 84 CHARTER OAK ST, WOOD-RIDGE, NJ, 07075, USA (Type of address: Chief Executive Officer)
2001-03-01 2005-03-14 Address 529 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-03-01 2001-03-01 Address 531 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-03-01 2001-03-01 Address 531 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-03-01 2001-03-01 Address 531 WEST 48TH SREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-01-22 1994-03-01 Address 531 W 48 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-01-22 1994-03-01 Address 531 W 48 ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190102061335 2019-01-02 BIENNIAL STATEMENT 2019-01-01
150106006024 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130117006401 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110126002624 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090202003007 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070222002588 2007-02-22 BIENNIAL STATEMENT 2007-01-01
050314002966 2005-03-14 BIENNIAL STATEMENT 2005-01-01
030108002326 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010301002408 2001-03-01 BIENNIAL STATEMENT 2001-01-01
990120002848 1999-01-20 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6833107710 2020-05-01 0202 PPP 432 West 38th Street 1W, New York, NY, 10018
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40658.22
Forgiveness Paid Date 2021-03-25
3028818308 2021-01-21 0202 PPS 432 W 38th St Apt 1W, New York, NY, 10018-2800
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2800
Project Congressional District NY-12
Number of Employees 2
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40555.23
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State