Search icon

STYLE, MARBLE & TILE CORP.

Company Details

Name: STYLE, MARBLE & TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414208
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 150 EAST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 EAST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
MICHAEL SCHNEIDER Chief Executive Officer 184 LYNN AVE, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2021-12-03 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-08 2019-01-17 Address 42 GRAVEL HILL ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1993-06-08 2019-01-17 Address 42 GRAVEL HILL ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1993-06-08 2019-01-17 Address 164 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1990-01-16 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-16 1993-06-08 Address 164 EAST MONTAUK HWY., HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190117002058 2019-01-17 BIENNIAL STATEMENT 2018-01-01
060421003108 2006-04-21 BIENNIAL STATEMENT 2006-01-01
040109002811 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020104002228 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000222002481 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980306002065 1998-03-06 BIENNIAL STATEMENT 1998-01-01
940127002452 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930608002806 1993-06-08 BIENNIAL STATEMENT 1993-01-01
C096390-4 1990-01-16 CERTIFICATE OF INCORPORATION 1990-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3547257301 2020-04-29 0235 PPP 150 E MONTAUK HWY Suite B, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106712
Loan Approval Amount (current) 106712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108143.72
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State