Search icon

AMC RUGS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMC RUGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 1998
Business ALEI: 0580741
Annual report due: 31 Mar 2026
Business address: 17 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States
Mailing address: 17 SOUTH MAIN STREET, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: noreen@kaoud.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
Charles Kaoud Agent 17 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States 17 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-463-9545 charlie@kaoud.com 76 Curtiss Ln, Watertown, CT, 06795-1366, United States

Officer

Name Role Business address Phone E-Mail Residence address
Charles Kaoud Officer 17 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-463-9545 charlie@kaoud.com 76 Curtiss Ln, Watertown, CT, 06795-1366, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932473 2025-03-13 - Annual Report Annual Report -
BF-0012347876 2024-01-25 - Annual Report Annual Report -
BF-0011264488 2023-02-16 - Annual Report Annual Report -
BF-0010194613 2022-03-31 - Annual Report Annual Report 2022
0007189705 2021-02-25 - Annual Report Annual Report 2021
0006781322 2020-02-25 - Annual Report Annual Report 2020
0006547670 2019-04-30 - Annual Report Annual Report 2019
0006059994 2018-02-07 - Annual Report Annual Report 2017
0006060001 2018-02-07 - Annual Report Annual Report 2018
0005477495 2016-01-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3192938300 2021-01-21 0156 PPS 17 S Main St, West Hartford, CT, 06107-2407
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141300
Loan Approval Amount (current) 141300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06107-2407
Project Congressional District CT-01
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142109.09
Forgiveness Paid Date 2021-08-24
8135857104 2020-04-15 0156 PPP 17 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141300
Loan Approval Amount (current) 141300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06107-1001
Project Congressional District CT-01
Number of Employees 16
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142778.81
Forgiveness Paid Date 2021-05-17
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