Search icon

R.G. NEW YORK TILE, INC.

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 (37 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 2024-11-19 Address 225 WEST 29TH ST, NEW YORK, NY, 10001, 5202, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 225 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-11-19 Address 225 WEST 29TH ST, NEW YORK, NY, 11101, USA (Type of address: Service of Process)
2023-11-03 2024-11-19 Address 225 WEST 29TH ST, NEW YORK, NY, 10001, 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
2023-07-20 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071109003141 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051213002285 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031024002592 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011113002180 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991222002112 1999-12-22 BIENNIAL STATEMENT 1999-11-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007447702 2020-05-01 0202 PPP 225 W 29th St, New York, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54650
Loan Approval Amount (current) 54650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55187.06
Forgiveness Paid Date 2021-04-28
4249258805 2021-04-16 0202 PPS 225 W 29th St Ground Floor, New York, NY, 10001-5580
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50780
Loan Approval Amount (current) 50780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5580
Project Congressional District NY-12
Number of Employees 13
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51031.59
Forgiveness Paid Date 2021-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005459 Fair Labor Standards Act 2020-07-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-15
Termination Date 2021-04-01
Date Issue Joined 2020-10-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name CARRION,
Role Plaintiff
Name R.G. NEW YORK TILE, INC.
Role Defendant
1807031 Other Personal Property Damage 2018-08-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-06
Termination Date 2020-01-23
Date Issue Joined 2019-02-14
Pretrial Conference Date 2019-04-05
Section 1332
Status Terminated

Parties

Name MOSAIC TRUST
Role Plaintiff
Name R.G. NEW YORK TILE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State