Search icon

MARTORANO CERAMIC TILE CORP.

Company Details

Name: MARTORANO CERAMIC TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1997 (28 years ago)
Entity Number: 2103607
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 263 WEST 9TH ST, DEER PARK, NY, United States, 11729
Principal Address: 263 WEST 9TH STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTORANO CERAMIC TILE CORP. DOS Process Agent 263 WEST 9TH ST, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
THOMAS MARTORANO Chief Executive Officer 263 WEST 9TH STREET, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2016-01-11 2017-01-18 Address 263 WEST 9TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1999-02-24 2016-01-11 Address 79 GROVE STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1999-02-24 2016-01-11 Address 79 GROVE STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1997-01-17 2016-01-11 Address 79 GROVE STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105060129 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114061724 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170118006508 2017-01-18 BIENNIAL STATEMENT 2017-01-01
160111006365 2016-01-11 BIENNIAL STATEMENT 2015-01-01
130214002068 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110316002920 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090112002620 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070117002066 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050215002660 2005-02-15 BIENNIAL STATEMENT 2005-01-01
030221002057 2003-02-21 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6428057704 2020-05-01 0235 PPP 263 W 9TH ST, DEER PARK, NY, 11729-5940
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35602
Loan Approval Amount (current) 35602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEER PARK, SUFFOLK, NY, 11729-5940
Project Congressional District NY-02
Number of Employees 4
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35899.5
Forgiveness Paid Date 2021-03-03
5052188406 2021-02-07 0235 PPS 263 W 9th St, Deer Park, NY, 11729-5940
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35602
Loan Approval Amount (current) 35602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5940
Project Congressional District NY-02
Number of Employees 3
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35875.11
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: New York Secretary of State