Search icon

COASTAL TILE & MARBLE, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL TILE & MARBLE, INC., CONNECTICUT 0627226 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL TILE & MARBLE, INC. DEFINED BENEFIT PLAN 2016 133681985 2017-04-11 COASTAL TILE & MARBLE, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 238300
Sponsor’s telephone number 9149467971
Plan sponsor’s address 102 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2017-04-11
Name of individual signing ANDRE SEGATTI
COASTAL TILE & MARBLE, INC. DEFINED BENEFIT PLAN 2011 133681985 2012-09-27 COASTAL TILE & MARBLE, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 238300
Sponsor’s telephone number 9149467971
Plan sponsor’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603

Plan administrator’s name and address

Administrator’s EIN 133681985
Plan administrator’s name COASTAL TILE & MARBLE, INC.
Plan administrator’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603
Administrator’s telephone number 9149467971

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing ANDRE SEGATTI
COASTAL TILE & MARBLE, INC. 401(K) PLAN 2011 133681985 2012-08-13 COASTAL TILE & MARBLE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9149467971
Plan sponsor’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603

Plan administrator’s name and address

Administrator’s EIN 133681985
Plan administrator’s name COASTAL TILE MARBLE, INC.
Plan administrator’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603
Administrator’s telephone number 9149467971

Signature of

Role Plan administrator
Date 2012-08-13
Name of individual signing ANDRE SEGATTI
COASTAL TILE & MARBLE, INC. 401(K) PLAN 2010 133681985 2011-10-04 COASTAL TILE & MARBLE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9149467971
Plan sponsor’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603

Plan administrator’s name and address

Administrator’s EIN 133681985
Plan administrator’s name COASTAL TILE MARBLE, INC.
Plan administrator’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603
Administrator’s telephone number 9149467971

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing ANDRE SEGATTI
COASTAL TILE & MARBLE, INC. DEFINED BENEFIT PLAN 2010 133681985 2011-10-03 COASTAL TILE & MARBLE, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 238300
Sponsor’s telephone number 9149467971
Plan sponsor’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603

Plan administrator’s name and address

Administrator’s EIN 133681985
Plan administrator’s name COASTAL TILE MARBLE, INC.
Plan administrator’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603
Administrator’s telephone number 9149467971

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing ANDRE SEGATTI
COASTAL TILE & MARBLE, INC. 401(K) PLAN 2010 133681985 2011-10-03 COASTAL TILE & MARBLE, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9149467971
Plan sponsor’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603

Plan administrator’s name and address

Administrator’s EIN 133681985
Plan administrator’s name COASTAL TILE MARBLE, INC.
Plan administrator’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603
Administrator’s telephone number 9149467971

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing ANDRE SEGATTI
COASTAL TILE & MARBLE, INC. 401(K) PLAN 2009 133681985 2010-10-08 COASTAL TILE & MARBLE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238300
Sponsor’s telephone number 9149467971
Plan sponsor’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603

Plan administrator’s name and address

Administrator’s EIN 133681985
Plan administrator’s name COASTAL TILE MARBLE, INC.
Plan administrator’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603
Administrator’s telephone number 9149467971

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing ANDRE SEGATTI
COASTAL TILE & MARBLE, INC. DEFINED BENEFIT PLAN 2009 133681985 2010-10-08 COASTAL TILE & MARBLE, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 238300
Sponsor’s telephone number 9149467971
Plan sponsor’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603

Plan administrator’s name and address

Administrator’s EIN 133681985
Plan administrator’s name COASTAL TILE MARBLE, INC.
Plan administrator’s address 690 NORTH BROADWAY SUITE 107, NORTH WHITE PLAINS, NY, 10603
Administrator’s telephone number 9149467971

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing ANDRE SEGATTI

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

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
2023-07-17 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Address 690 N BROADWAY / SUITE 107, N WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-08-06 Address 102 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Address 102 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)

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
041018002400 2004-10-18 BIENNIAL STATEMENT 2004-08-01
020827002801 2002-08-27 BIENNIAL STATEMENT 2002-08-01
001011002703 2000-10-11 BIENNIAL STATEMENT 2000-08-01
980818002580 1998-08-18 BIENNIAL STATEMENT 1998-08-01
960912002168 1996-09-12 BIENNIAL STATEMENT 1996-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314975756 0216000 2010-11-02 400 MAIN ST, MOUNT KISCO, NY, 10549
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-03-21
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2011-03-24
Abatement Due Date 2011-03-29
Current Penalty 1000.0
Initial Penalty 1530.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2011-03-24
Abatement Due Date 2011-03-29
Current Penalty 1000.0
Initial Penalty 1530.0
Nr Instances 4
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118108305 2021-01-22 0202 PPS 102 Fairview Pk Dr, Elmsford, NY, 10523-1560
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1560
Project Congressional District NY-16
Number of Employees 145
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1821261.31
Forgiveness Paid Date 2023-02-08
6455667204 2020-04-28 0202 PPP 102 FAIRVIEW PARK DR, ELMSFORD, NY, 10523
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2034355
Loan Approval Amount (current) 2034355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 145
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2003660.72
Forgiveness Paid Date 2022-01-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1266840 Interstate 2024-08-15 21891 2023 3 3 Private(Property)
Legal Name COASTAL TILE & MARBLE INC
DBA Name -
Physical Address 102 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523, US
Mailing Address 102 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523, US
Phone (914) 946-7971
Fax (914) 946-8426
E-mail MURPH@COASTALTILENY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 11
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 11.23
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPT3130142
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KENWORTH
License plate of the main unit 37988PF
License state of the main unit NY
Vehicle Identification Number of the main unit 2NK5LJ9XXRM363651
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-24
Code of the violation 3939ALTSI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Turn signal - Any inoperative on the rearmost vehicle.
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-24
Code of the violation 3922SLLCP
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Operate a CMV while using a cellular phone
The description of the violation group Texting
The unit a violation is cited against Driver
The date of the inspection 2024-10-24
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-10-24
Code of the violation 38323A2LCDLN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation License (CDL) - Operate a CMV and does not possess a valid CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State