Search icon

CARPETMASTER OF LATHAM, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CARPETMASTER OF LATHAM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1983 (42 years ago)
Entity Number: 847636
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 110 RAILROAD AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER TAYLOR DOS Process Agent 110 RAILROAD AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CHRISTOPHER TAYLOR Chief Executive Officer 110 RAILROAD AVE, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141645701
Plan Year:
2024
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 110 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 110 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-06-02 Address 110 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-06-02 Address 110 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602000400 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240903004919 2024-09-03 BIENNIAL STATEMENT 2024-09-03
210601060932 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604061071 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601006386 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V69DP5135
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
31972.56
Base And Exercised Options Value:
31972.56
Base And All Options Value:
31972.56
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-01
Description:
WINDOW WASHING SERVICES
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S299: OTHER HOUSEKEEPING SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
308625.00
Total Face Value Of Loan:
308625.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$308,625
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$308,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$311,652.06
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $240,000
Utilities: $0
Mortgage Interest: $0
Rent: $43,625
Refinance EIDL: $0
Healthcare: $25000
Debt Interest: $0

Motor Carrier Census

DBA Name:
CARPET ONE
Carrier Operation:
Interstate
Fax:
(518) 435-0435
Add Date:
2000-03-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State