Search icon

COASTAL TILE & MARBLE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COASTAL TILE & MARBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1992 (33 years ago)
Entity Number: 1656873
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 102 Fairview Park Drive, Elmsford, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRE SEGATTI Chief Executive Officer 102 FAIRVIEW PARK DRIVE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
COASTAL TILE & MARBLE, INC. DOS Process Agent 102 Fairview Park Drive, Elmsford, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
0627226
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133681985
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-16 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-06 Address 690 N BROADWAY / SUITE 107, N WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 102 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806001643 2024-08-06 BIENNIAL STATEMENT 2024-08-06
230615003200 2023-06-15 BIENNIAL STATEMENT 2022-08-01
120815006183 2012-08-15 BIENNIAL STATEMENT 2012-08-01
080905002042 2008-09-05 BIENNIAL STATEMENT 2008-08-01
060814002270 2006-08-14 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
2034355.00
Total Face Value Of Loan:
2034355.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-02
Type:
Prog Related
Address:
400 MAIN ST, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2034355
Current Approval Amount:
2034355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2003660.72
Date Approved:
2021-01-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1821261.31

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 946-8426
Add Date:
2004-07-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State