Search icon

DICK TILE & MARBLE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DICK TILE & MARBLE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1957 (68 years ago)
Entity Number: 168371
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1006 ST. VINCENT STREET, UTICA, NY, United States, 13501
Principal Address: 1006 ST VINCENT STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

DOS Process Agent

Name Role Address
DICK TILE & MARBLE COMPANY, INC. DOS Process Agent 1006 ST. VINCENT STREET, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
TIMOTHY J. LINCK Chief Executive Officer 1006 ST VINCENT STREET, UTICA, NY, United States, 13501

Form 5500 Series

Employer Identification Number (EIN):
150592744
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 1006 ST VINCENT STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-12-02 2024-02-29 Address 1006 ST. VINCENT STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
1992-12-14 2024-02-29 Address 1006 ST VINCENT STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1957-11-01 2024-02-29 Shares Share type: CAP, Number of shares: 0, Par value: 125000
1957-11-01 1993-12-02 Address 1006 ST. VINCENT ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229000856 2024-02-29 BIENNIAL STATEMENT 2024-02-29
191104062070 2019-11-04 BIENNIAL STATEMENT 2019-11-01
131213006014 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111216002871 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091231002205 2009-12-31 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
685422.50
Total Face Value Of Loan:
685422.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-22
Type:
Planned
Address:
1006 ST VINCENT ST, UTICA, NY, 13501
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2017-08-24
Type:
Planned
Address:
1 MARAUDER BLVD, NEW YORK MILLS, NY, 13417
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-29
Type:
Planned
Address:
NEW HARTFORD HIGH SCHOOL, 33 OXFORD ROAD, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-29
Type:
Unprog Rel
Address:
RT. 481 OSWEGO CTY. PUBLIC SAFETY BLDG., OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-05-09
Type:
Planned
Address:
RTE. 37 ST. LAWRENCE CENTER PLAZA, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$685,422.5
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$685,422.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$690,001.62
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $685,422.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-09-25
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2000-07-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 120 PENSION,
Party Role:
Plaintiff
Party Name:
DICK TILE & MARBLE COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State