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

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

Links between entities

Type:
Headquarter of
Company Number:
0787633
State:
CONNECTICUT

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
104400.00
Total Face Value Of Loan:
104400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-28
Type:
Referral
Address:
10 DELANCEY STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-06
Type:
Unprog Rel
Address:
10 DELANCEY STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104400
Current Approval Amount:
104400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105562.9

Date of last update: 16 Mar 2025

Sources: New York Secretary of State