Search icon

COURTESY CARPET,INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COURTESY CARPET,INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 1973
Business ALEI: 0011492
Annual report due: 26 Dec 2025
Business address: 450 MONROE TURNPIKE, MONROE, CT, 06468, United States
Mailing address: 450 MONROE TURNPIKE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: courtesycarpetinc@yahoo.com

Industry & Business Activity

NAICS

449121 Floor Covering Retailers

This U.S. industry comprises establishments primarily engaged in retailing new floor coverings, such as rugs and carpets, laminate and vinyl floor coverings, linoleum flooring, and floor tile (except ceramic tile or hardwood floor coverings only); or retailing new floor coverings in combination with installation and repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACK M KRULEWITZ Agent 144 GOLDEN HILL ST, 144 GOLDEN HILL ST, BRIDGEPORT, CT, 06604, United States 144 GOLDEN HILL ST, 144 GOLDEN HILL ST, BRIDGEPORT, CT, 06604, United States +1 203-787-6527 selias@bhcbcpa.com 181 SKY TOP DR, 181 SKY TOP DR, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
JASON ANTIGNANI Officer 450 MONROE TURNPIKE, MONROE, CT, 06468, United States 309 RAVEN TERRACE, STRATFORD, CT, 06614, United States
ELLEN L. REILLY Officer 450 MONROE TURNPIKE, MONROE, CT, 06468, United States 397 FAN HILL ROAD, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0547978 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-06-24 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012315142 2024-12-27 - Annual Report Annual Report -
BF-0011080548 2024-01-26 - Annual Report Annual Report -
BF-0010412043 2023-03-02 - Annual Report Annual Report 2022
BF-0009828683 2021-12-13 - Annual Report Annual Report -
0007033663 2020-12-08 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
22700.00
Total Face Value Of Loan:
22700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,886.64
Servicing Lender:
Newtown Savings Bank
Use of Proceeds:
Payroll: $22,700

Debts and Liens

Subsequent Filing No:
0005048812
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-02-26
Lapse Date:
2027-03-20
Subsequent Filing No:
0003168494
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2017-03-20
Lapse Date:
2027-03-20

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information