Search icon

IDEAL TILE OF MANHATTAN, INC.

Company Details

Name: IDEAL TILE OF MANHATTAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1988 (37 years ago)
Entity Number: 1227544
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 405 E. 51 ST., NEW YORK, NY, United States, 10022
Principal Address: 405 EAST 51ST STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 973-699-4715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 E. 51 ST., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRANCO BELLANTUONO Chief Executive Officer 39 ST RATTON DR, WAYNE, NJ, United States, 04770

Licenses

Number Status Type Date End date
1291937-DCA Active Business 2008-07-10 2025-02-28

History

Start date End date Type Value
1996-02-21 2002-01-28 Address 47 MATTHEW DR, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
1993-04-05 1996-02-21 Address 5 STELLA COURT, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
1988-01-15 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120228002001 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100129003029 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080221003331 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060309002885 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040213002220 2004-02-13 BIENNIAL STATEMENT 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598723 TRUSTFUNDHIC INVOICED 2023-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3598724 RENEWAL INVOICED 2023-02-15 100 Home Improvement Contractor License Renewal Fee
3295028 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295029 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3005343 TRUSTFUNDHIC INVOICED 2019-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3005344 RENEWAL INVOICED 2019-03-20 100 Home Improvement Contractor License Renewal Fee
2547343 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
2547342 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1947749 RENEWAL INVOICED 2015-01-23 100 Home Improvement Contractor License Renewal Fee
1947748 TRUSTFUNDHIC INVOICED 2015-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
41027.00
Total Face Value Of Loan:
41027.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
41000.00
Total Face Value Of Loan:
41000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41027
Current Approval Amount:
41027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41511.71
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41000
Current Approval Amount:
41000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41529.04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State