Search icon

VILLAGE CARPET INC.

Company Details

Name: VILLAGE CARPET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1984 (41 years ago)
Entity Number: 944296
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 129 HEMPSTEAD TURNPIKE, AUTHORIZED PERSON, NY, United States, 11552
Principal Address: 129 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHA P HANNA Chief Executive Officer 129 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
VILLAGE CARPET INC. DOS Process Agent 129 HEMPSTEAD TURNPIKE, AUTHORIZED PERSON, NY, United States, 11552

History

Start date End date Type Value
2010-10-06 2020-09-03 Address 129 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2010-10-06 2012-09-24 Address 129 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2010-10-06 2012-09-24 Address 129 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2000-09-08 2010-10-06 Address 129 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2000-09-08 2010-10-06 Address 129 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200903060535 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904008278 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006641 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141002006577 2014-10-02 BIENNIAL STATEMENT 2014-09-01
120924002088 2012-09-24 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
4665.00
Total Face Value Of Loan:
4665.00
Date:
2020-06-12
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:
101000.00
Total Face Value Of Loan:
101000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14129.89
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4665
Current Approval Amount:
4665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4707.24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State