Search icon

CARNATION HOME FASHIONS, INC.

Company Details

Name: CARNATION HOME FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1953 (72 years ago)
Entity Number: 91862
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 53 JEANNE DR, NEWBURGH, NY, United States, 12550
Principal Address: 53 JEANNE DRIVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARNATION HOME FASHIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 131821586 2024-06-24 CARNATION HOME FASHIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8455661400
Plan sponsor’s address 53 JEANNE DRIVE, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing EDWARD ROJAS
CARNATION HOME FASHIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 131821586 2023-05-05 CARNATION HOME FASHIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8455661400
Plan sponsor’s address 53 JEANNE DRIVE, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing EDWARD ROJAS
CARNATION HOME FASHIONS INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 131821586 2022-06-24 CARNATION HOME FASHIONS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8455661400
Plan sponsor’s address 53 JEANNE DRIVE, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 JEANNE DR, NEWBURGH, NY, United States, 12550

Agent

Name Role Address
SIMON G. MAYER Agent 19 JEANNE DRIVE, NEWBURGH, NY, 00000

Chief Executive Officer

Name Role Address
RICHARD BLOOMER Chief Executive Officer 53 JEANNE DRIVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2011-07-28 2020-01-13 Address 53 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2011-07-28 2020-01-13 Address 53 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-08-09 2011-07-28 Address 53 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1999-08-09 2011-07-28 Address 53 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-09-05 1999-08-09 Address 19 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1996-04-24 1999-08-09 Address 19 JEANNE DRIVE, NEWBURGH, NY, 00000, USA (Type of address: Service of Process)
1993-08-19 1999-08-09 Address 19 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-08-19 1997-09-05 Address 19 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-08-19 1996-04-24 Address 19 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1953-07-13 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210712001245 2021-07-12 BIENNIAL STATEMENT 2021-07-12
200113002024 2020-01-13 AMENDMENT TO BIENNIAL STATEMENT 2019-07-01
190705002027 2019-07-05 BIENNIAL STATEMENT 2019-07-01
110728002511 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090710002575 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070719002414 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050926002483 2005-09-26 BIENNIAL STATEMENT 2005-07-01
030627002377 2003-06-27 BIENNIAL STATEMENT 2003-07-01
C321614-2 2002-09-24 ASSUMED NAME CORP INITIAL FILING 2002-09-24
010705002555 2001-07-05 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7946757206 2020-04-28 0202 PPP 53 JEANNE DRIVE, NEWBURGH, NY, 12550
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178325
Loan Approval Amount (current) 178325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 20
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 180479.76
Forgiveness Paid Date 2021-07-15
5635958305 2021-01-25 0202 PPS 53 Jeanne Dr, Newburgh, NY, 12550-1702
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116880
Loan Approval Amount (current) 116880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1702
Project Congressional District NY-18
Number of Employees 22
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 117711.15
Forgiveness Paid Date 2021-10-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State