Search icon

R.G. NEW YORK TILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.G. NEW YORK TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1987 (38 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 1219587
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 225 WEST 29TH ST, NEW YORK, NY, United States, 11101
Principal Address: 225 WEST 29TH ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-629-0712

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.G. NEW YORK TILE, INC. DOS Process Agent 225 WEST 29TH ST, NEW YORK, NY, United States, 11101

Chief Executive Officer

Name Role Address
RAFAEL GAVARTIN Chief Executive Officer 225 WEST 29TH ST, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0891155-DCA Active Business 2007-06-27 2025-02-28

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 225 WEST 29TH ST, NEW YORK, NY, 10001, 5202, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 225 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 225 WEST 29TH ST, NEW YORK, NY, 10001, 5202, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-03 Address 225 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119001175 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
231103001929 2023-11-03 BIENNIAL STATEMENT 2023-11-01
220706002119 2022-07-06 BIENNIAL STATEMENT 2021-11-01
111201002358 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091202002069 2009-12-02 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594710 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594709 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292351 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3292350 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934798 TRUSTFUNDHIC INVOICED 2018-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934799 RENEWAL INVOICED 2018-11-27 100 Home Improvement Contractor License Renewal Fee
2479179 RENEWAL INVOICED 2016-10-31 100 Home Improvement Contractor License Renewal Fee
2479178 TRUSTFUNDHIC INVOICED 2016-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1946025 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1857412 RENEWAL INVOICED 2014-10-18 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221425 Office of Administrative Trials and Hearings Issued Settled 2021-04-14 1500 2022-09-20 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
50780.00
Total Face Value Of Loan:
50780.00
Date:
2020-05-02
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:
54650.00
Total Face Value Of Loan:
54650.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54650
Current Approval Amount:
54650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55187.06
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50780
Current Approval Amount:
50780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51031.59

Court Cases

Court Case Summary

Filing Date:
2020-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARRION,
Party Role:
Plaintiff
Party Name:
R.G. NEW YORK TILE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
MOSAIC TRUST
Party Role:
Plaintiff
Party Name:
R.G. NEW YORK 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