Search icon

TRAPANI TILES, INC. ITALIAN CERAMIC TILES, MARBLE & GRANITE

Company Details

Name: TRAPANI TILES, INC. ITALIAN CERAMIC TILES, MARBLE & GRANITE
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1994 (31 years ago)
Entity Number: 1850562
ZIP code: 11541
County: Nassau
Place of Formation: New York
Address: 26-41 NORTH JERUSALEM ROAD, EAST MEADOW, NY, United States, 11541
Principal Address: 2641 N JERUSALEM RD, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CIHAN CELEBI Chief Executive Officer 27 WHITE BIRCH LANE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26-41 NORTH JERUSALEM ROAD, EAST MEADOW, NY, United States, 11541

History

Start date End date Type Value
2011-05-25 2012-09-14 Address 27 WHITE BIRCH LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2002-08-27 2011-05-25 Address 10 GEHRIG STREET, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1996-09-16 2002-08-27 Address 7105 19TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120914002135 2012-09-14 BIENNIAL STATEMENT 2012-09-01
110525003347 2011-05-25 BIENNIAL STATEMENT 2010-09-01
100913002571 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080827002854 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060818002459 2006-08-18 BIENNIAL STATEMENT 2006-09-01
020827002560 2002-08-27 BIENNIAL STATEMENT 2002-09-01
001019002121 2000-10-19 BIENNIAL STATEMENT 2000-09-01
960916002403 1996-09-16 BIENNIAL STATEMENT 1996-09-01
940909000017 1994-09-09 CERTIFICATE OF INCORPORATION 1994-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5638917205 2020-04-27 0235 PPP 2641 N JERUSALEM RD, EAST MEADOW, NY, 11554-5336
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST MEADOW, NASSAU, NY, 11554-5336
Project Congressional District NY-04
Number of Employees 1
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3274.26
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State