Search icon

J & M CERAMIC TILE, INC.

Company Details

Name: J & M CERAMIC TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1989 (35 years ago)
Date of dissolution: 25 Oct 2023
Entity Number: 1401904
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 8 NICOLE CT, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT SCHWENZER DOS Process Agent 8 NICOLE CT, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ROBERT SCHWENZER Chief Executive Officer 8 NICOLE CT, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1993-02-04 2023-10-25 Address 8 NICOLE CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-02-04 2023-10-25 Address 8 NICOLE CT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1989-11-22 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-22 1993-02-04 Address NICOLE COURT, BOHEMIA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025000049 2023-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-03
131125006231 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111206002383 2011-12-06 BIENNIAL STATEMENT 2011-11-01
100310002043 2010-03-10 BIENNIAL STATEMENT 2009-11-01
071126002354 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051228002327 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031105002775 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011029002207 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991214002447 1999-12-14 BIENNIAL STATEMENT 1999-11-01
971104002211 1997-11-04 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8293397310 2020-05-01 0235 PPP 68 TONI CT, CENTER MORICHES, NY, 11934
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 423320
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 21039.56
Forgiveness Paid Date 2021-05-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State