Search icon

WESTCHESTER TILE & MARBLE CORP.

Company Details

Name: WESTCHESTER TILE & MARBLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1960 (64 years ago)
Entity Number: 132731
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 170 BROOK STREET, SCARSDALE, NY, United States, 10583
Principal Address: 170 BROOK ST, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTCHESTER TILE AND MARBLE CORP. 401K PLAN 2010 131954918 2011-05-24 WESTCHESTER TILE & MARBLE CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 442210
Sponsor’s telephone number 9147254355
Plan sponsor’s address 170 BROOK STREET, SCARSDALE, NY, 10583

Plan administrator’s name and address

Administrator’s EIN 131954918
Plan administrator’s name WESTCHESTER TILE & MARBLE CORP.
Plan administrator’s address 170 BROOK STREET, SCARSDALE, NY, 10583
Administrator’s telephone number 9147254355

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing LEON V. VEDOVATO
WESTCHESTER TILE AND MARBLE CORP. 401K PLAN 2009 131954918 2010-07-26 WESTCHESTER TILE & MARBLE CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 442210
Sponsor’s telephone number 9147254355
Plan sponsor’s address 170 BROOK STREET, SCARSDALE, NY, 10583

Plan administrator’s name and address

Administrator’s EIN 131954918
Plan administrator’s name WESTCHESTER TILE & MARBLE CORP.
Plan administrator’s address 170 BROOK STREET, SCARSDALE, NY, 10583
Administrator’s telephone number 9147254355

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing LEON V. VEDOVATO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 BROOK STREET, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
LEON V. VEDOVATO Chief Executive Officer 170 BROOK ST., SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 170 BROOK ST., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1998-10-08 2025-03-13 Address 170 BROOK ST., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-10-19 2025-03-13 Address 170 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1992-10-26 2012-10-09 Address 173 MARBLEDALE RD., TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
1992-10-26 1998-10-08 Address 57 NELSON RD., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1960-10-31 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-10-31 1993-10-19 Address 170 BROOK ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313004657 2025-03-13 BIENNIAL STATEMENT 2025-03-13
161003006184 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121009006456 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101025002590 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080930002808 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061005002511 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041103002566 2004-11-03 BIENNIAL STATEMENT 2004-10-01
020924002102 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000926002477 2000-09-26 BIENNIAL STATEMENT 2000-10-01
981008002362 1998-10-08 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347183659 0216000 2023-12-27 170 BROOK STREET, SCARSDALE, NY, 10583
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2023-12-27
Emphasis N: RCS-NEP, P: RCS-NEP
Case Closed 2024-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2164828605 2021-03-13 0202 PPS 170 Brook St, Scarsdale, NY, 10583-5439
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77332
Loan Approval Amount (current) 77332
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 Scarsdale, WESTCHESTER, NY, 10583-5439
Project Congressional District NY-16
Number of Employees 5
NAICS code 444190
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 78058.28
Forgiveness Paid Date 2022-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State