Search icon

NAVILLUS TILE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NAVILLUS TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1987 (38 years ago)
Entity Number: 1158102
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 633 3rd Avenue, 17th Floor, 17th Floor, 17TH FLOOR, New York, NY, United States, 10017
Principal Address: 633 3RD AVENUE, 17TH FLOOR, MANHATTAN, NY, United States, 10017

Contact Details

Phone +1 212-750-1808

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NAVILLUS TILE, INC. C/O COLIN MATHERS DOS Process Agent 633 3rd Avenue, 17th Floor, 17th Floor, 17TH FLOOR, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
COLIN MATHERS Chief Executive Officer 633 3RD AVENUE, 17TH FLOOR, MANHATTAN, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F19000003112
State:
FLORIDA
Type:
Headquarter of
Company Number:
2775801
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
FKVKTLZPCAT4
CAGE Code:
35GC6
UEI Expiration Date:
2026-06-20

Business Information

Doing Business As:
NAVILLUS CONTRACTING
Activation Date:
2025-06-24
Initial Registration Date:
2005-01-18

Commercial and government entity program

CAGE number:
35GC6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2030-06-24
SAM Expiration:
2026-06-20

Contact Information

POC:
PETER DOWNES
Corporate URL:
http://www.navillusinc.com/

Form 5500 Series

Employer Identification Number (EIN):
112871781
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X022025199A49 2025-07-18 2025-09-19 PLACE CONSTRUCTION OFFICE TRAILER ON STREET MAJOR DEEGAN EP SB EN E 135 ST, BRONX, FROM STREET MDE SB ENTRANCE GRAND CNCRSE TO STREET EAST 135 STREET
X022025199A50 2025-07-18 2025-09-19 OCCUPANCY OF ROADWAY AS STIPULATED MAJOR DEEGAN EP SB EN E 135 ST, BRONX, FROM STREET MDE SB ENTRANCE GRAND CNCRSE TO STREET EAST 135 STREET
X022025199A47 2025-07-18 2025-09-19 PLACE MATERIAL ON STREET MAJOR DEEGAN EP SB EN E 135 ST, BRONX, FROM STREET MDE SB ENTRANCE GRAND CNCRSE TO STREET EAST 135 STREET
X022025199A48 2025-07-18 2025-09-19 CROSSING SIDEWALK MAJOR DEEGAN EP SB EN E 135 ST, BRONX, FROM STREET MDE SB ENTRANCE GRAND CNCRSE TO STREET EAST 135 STREET
X022025199A51 2025-07-18 2025-09-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET MAJOR DEEGAN EP SB EN E 135 ST, BRONX, FROM STREET MDE SB ENTRANCE GRAND CNCRSE TO STREET EAST 135 STREET

History

Start date End date Type Value
2025-06-17 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-05-30 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-05-22 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-28 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-28 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250302022304 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230303004040 2023-03-03 BIENNIAL STATEMENT 2023-03-01
211115002853 2021-11-15 BIENNIAL STATEMENT 2021-11-15
200204000059 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
190816060064 2019-08-16 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

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:
10000000.00
Total Face Value Of Loan:
10000000.00

Trademarks Section

Serial Number:
99212798
Mark:
NAVILLUS ; BUILDING THE WORLD AROUND YOU
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2025-06-02
Mark Literal Elements:
NAVILLUS ; BUILDING THE WORLD AROUND YOU

Goods And Services

For:
General construction contracting
First Use:
2017-01-01
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-14
Type:
Complaint
Address:
633 3RD AVENUE, 17TH FL., NEW YORK, NY, 10017
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-10-14
Type:
Unprog Rel
Address:
20 CATHERINE SLIP, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-06
Type:
Unprog Rel
Address:
354 BEACH 56TH STREET, FAR ROCKAWAY, NY, 11692
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-06-05
Type:
Unprog Rel
Address:
401 9TH AVE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-16
Type:
Referral
Address:
401 9TH AVE., NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
403
Initial Approval Amount:
$10,000,000
Date Approved:
2020-04-14
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $10,000,000

Motor Carrier Census

DBA Name:
NAVILLUS CONTRACTING
Carrier Operation:
Interstate
Fax:
(212) 750-4015
Add Date:
2006-10-04
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MOORE,
Party Role:
Plaintiff
Party Name:
NAVILLUS TILE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
NAVILLUS TILE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FLANAGAN,
Party Role:
Plaintiff
Party Name:
NAVILLUS TILE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State