Search icon

MARTANY TILE CORP.

Headquarter

Company Details

Name: MARTANY TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1988 (37 years ago)
Entity Number: 1289984
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 27 CHERRYTREE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 718-549-5998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARTANY TILE CORP., CONNECTICUT 0787633 CONNECTICUT

DOS Process Agent

Name Role Address
ANTHONY COLLINS DOS Process Agent 27 CHERRYTREE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
ANTHONY COLLINS Chief Executive Officer 27 CHERRYTREE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Status Type Date End date
1129825-DCA Active Business 2003-01-07 2025-02-28

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 27 CHERRYTREE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-09-06 Address 27 CHERRYTREE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 27 CHERRYTREE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-09-06 Address 27 CHERRYTREE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2003-03-24 2023-07-28 Address 27 CHERRYTREE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2003-03-24 2023-07-28 Address 27 CHERRYTREE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1988-09-07 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-09-07 2003-03-24 Address 133 SEAMAN AVENUE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906002279 2024-09-06 BIENNIAL STATEMENT 2024-09-06
230728002562 2023-07-28 BIENNIAL STATEMENT 2022-09-01
101101002497 2010-11-01 BIENNIAL STATEMENT 2010-09-01
080828002570 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060913002157 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041108002493 2004-11-08 BIENNIAL STATEMENT 2004-09-01
030324002314 2003-03-24 BIENNIAL STATEMENT 2002-09-01
B681890-3 1988-09-07 CERTIFICATE OF INCORPORATION 1988-09-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552157 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552158 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3267013 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267014 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
2941543 TRUSTFUNDHIC INVOICED 2018-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2941544 RENEWAL INVOICED 2018-12-10 100 Home Improvement Contractor License Renewal Fee
2485162 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485161 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879146 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879147 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316069087 0215000 2011-10-28 10 DELANCEY STREET, NEW YORK, NY, 10002
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-10-28
Emphasis L: GUTREH
Case Closed 2013-01-29

Related Activity

Type Referral
Activity Nr 203183868
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2011-12-02
Abatement Due Date 2011-12-07
Current Penalty 250.0
Initial Penalty 4620.0
Contest Date 2011-12-07
Final Order 2012-06-11
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-12-02
Abatement Due Date 2011-12-07
Current Penalty 250.0
Initial Penalty 3300.0
Contest Date 2011-12-07
Final Order 2012-06-11
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-12-02
Abatement Due Date 2011-12-07
Contest Date 2011-12-07
Final Order 2012-06-11
Nr Instances 1
Nr Exposed 2
Gravity 05
315463851 0215000 2011-04-06 10 DELANCEY STREET, NEW YORK, NY, 10002
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-04-06
Case Closed 2011-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2011-04-28
Abatement Due Date 2011-05-03
Current Penalty 1800.0
Initial Penalty 2400.0
Contest Date 2011-05-12
Final Order 2011-10-21
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2011-04-28
Abatement Due Date 2011-05-03
Current Penalty 2400.0
Initial Penalty 2400.0
Contest Date 2011-05-12
Final Order 2011-10-21
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4784357403 2020-05-11 0202 PPP 5635 mosholu ave, bronx, NY, 10471
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104400
Loan Approval Amount (current) 104400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105562.9
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State