Search icon

STRAIGHT LINE TILES, LTD.

Company Details

Name: STRAIGHT LINE TILES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1991 (34 years ago)
Entity Number: 1542336
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 58 HARNED RD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN TATRAULT Chief Executive Officer 58 HARNED RD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 HARNED RD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2004-04-29 2004-06-16 Address 58 HARNED RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1997-05-14 2004-06-16 Address 434 TOWN LINE RD., COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-08-02 1997-05-14 Address 434 TOWNLINE ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-08-02 2004-06-16 Address 434 TOWNLINE ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1991-04-23 2004-04-29 Address 434 TOWNLINE ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405006910 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110422002530 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090327002410 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070516002038 2007-05-16 BIENNIAL STATEMENT 2007-04-01
050519002432 2005-05-19 BIENNIAL STATEMENT 2005-04-01
040616002072 2004-06-16 BIENNIAL STATEMENT 2003-04-01
040429000969 2004-04-29 CERTIFICATE OF CHANGE 2004-04-29
040416000742 2004-04-16 ANNULMENT OF DISSOLUTION 2004-04-16
DP-1579624 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
990506002236 1999-05-06 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4838748405 2021-02-07 0235 PPS 58 Harned Rd, Commack, NY, 11725-3514
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
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 Commack, SUFFOLK, NY, 11725-3514
Project Congressional District NY-01
Number of Employees 15
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130916.57
Forgiveness Paid Date 2021-10-27
2021417705 2020-05-01 0235 PPP 58 HARNED RD, COMMACK, NY, 11725
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) 141425
Loan Approval Amount (current) 141425
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 COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143249.85
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State