Search icon

DESIGNERS NORTH CARPET, INC.

Company Details

Name: DESIGNERS NORTH CARPET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1983 (42 years ago)
Entity Number: 841444
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 1 ALBERTSON AVE, SUITE 2, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY FRIED DOS Process Agent 1 ALBERTSON AVE, SUITE 2, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
HARVEY FRIED Chief Executive Officer 1 ALBERTSON AVE, SUITE 2, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
1997-05-29 2017-10-18 Address 125 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1997-05-29 2017-10-18 Address 125 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1997-05-29 2017-10-18 Address 125 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1992-11-23 1997-05-29 Address 125 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1992-11-23 1997-05-29 Address 125 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1983-05-12 1997-05-29 Address 197 MERRICK RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171018002033 2017-10-18 BIENNIAL STATEMENT 2017-05-01
990512002400 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970529002891 1997-05-29 BIENNIAL STATEMENT 1997-05-01
950615002191 1995-06-15 BIENNIAL STATEMENT 1993-05-01
921123002764 1992-11-23 BIENNIAL STATEMENT 1992-05-01
A979519-4 1983-05-12 CERTIFICATE OF INCORPORATION 1983-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2504397706 2020-05-01 0235 PPP 1 ALBERTSON AVE, ALBERTSON, NY, 11507
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21350
Loan Approval Amount (current) 21350
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 ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21559.23
Forgiveness Paid Date 2021-04-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State