Search icon

ISLAND TILE & MARBLE, INC.

Company Details

Name: ISLAND TILE & MARBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855208
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: PO BOX 2224, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISLAND TILE & MARBLE, INC. DOS Process Agent PO BOX 2224, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JOHN PETOELLO Chief Executive Officer PO BOX 2224, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2000-10-13 2016-10-11 Address PO BOX 2224, EAST HAMPTON, NY, 11937, 0242, USA (Type of address: Service of Process)
2000-10-13 2016-10-11 Address 59 SANDRA ROAD, EAST HAMPTON, NY, 11937, 1762, USA (Type of address: Principal Executive Office)
2000-10-13 2016-10-11 Address 59 SANDRA ROAD, EAST HAMPTON, NY, 11937, 1762, USA (Type of address: Chief Executive Officer)
1998-09-29 2000-10-13 Address 30 VALLEY RD, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1998-09-29 2000-10-13 Address 30 VALLEY RD, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1998-09-29 2000-10-13 Address PO BOX 913, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
1996-11-26 1998-09-29 Address 14 OAKDALE AVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1996-11-26 1998-09-29 Address 14 OAKDALE AVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1994-09-27 1998-09-29 Address 14 OAKDALE AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904007321 2018-09-04 BIENNIAL STATEMENT 2018-09-01
161011006005 2016-10-11 BIENNIAL STATEMENT 2016-09-01
140902006246 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120911006461 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101112002897 2010-11-12 BIENNIAL STATEMENT 2010-09-01
080915002440 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060915002295 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041026002247 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020823002274 2002-08-23 BIENNIAL STATEMENT 2002-09-01
001013002552 2000-10-13 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9756708708 2021-04-09 0235 PPP 229 Hog Creek Road, East Hampton, NY, 11937
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11482
Loan Approval Amount (current) 11482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937
Project Congressional District NY-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11572.28
Forgiveness Paid Date 2022-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State