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 (36 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

USAspending Awards / Financial Assistance

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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21039.56

Date of last update: 16 Mar 2025

Sources: New York Secretary of State