Search icon

GOTHAM STONE & TILE, INC.

Company Details

Name: GOTHAM STONE & TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1997 (28 years ago)
Date of dissolution: 03 Jun 2021
Entity Number: 2130653
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 152 EATONS NECK RD, NORTHPORT, NY, United States, 11768

Contact Details

Phone +1 631-912-9600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS RANA Chief Executive Officer PO BOX 158, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
LOUIS RANA DOS Process Agent 152 EATONS NECK RD, NORTHPORT, NY, United States, 11768

Licenses

Number Status Type Date End date
2052818-DCA Inactive Business 2017-05-10 2019-02-28

History

Start date End date Type Value
2009-09-14 2018-05-07 Address PO BOX 158, MELVILLE, NY, 11768, USA (Type of address: Chief Executive Officer)
1999-09-03 2009-09-14 Address PO BOX 768, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1999-09-03 2003-07-17 Address 2 ELKLAND ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1999-09-03 2003-07-17 Address 2 ELKLAND ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-04-07 1999-09-03 Address TWO ELKLAND ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603000314 2021-06-03 CERTIFICATE OF DISSOLUTION 2021-06-03
180507002008 2018-05-07 BIENNIAL STATEMENT 2017-04-01
090914002302 2009-09-14 BIENNIAL STATEMENT 2009-04-01
050519002408 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030717002557 2003-07-17 BIENNIAL STATEMENT 2003-04-01
011005002696 2001-10-05 BIENNIAL STATEMENT 2001-04-01
990903002268 1999-09-03 BIENNIAL STATEMENT 1999-04-01
970407000744 1997-04-07 CERTIFICATE OF INCORPORATION 1997-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3020496 PROCESSING INVOICED 2019-04-22 25 License Processing Fee
3020498 DCA-SUS CREDITED 2019-04-22 75 Suspense Account
3004107 TRUSTFUNDHIC INVOICED 2019-03-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3004108 RENEWAL CREDITED 2019-03-19 100 Home Improvement Contractor License Renewal Fee
2607967 LICENSE INVOICED 2017-05-09 100 Home Improvement Contractor License Fee
2607970 FINGERPRINT INVOICED 2017-05-09 75 Fingerprint Fee
2607968 TRUSTFUNDHIC INVOICED 2017-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2607975 FINGERPRINT INVOICED 2017-05-09 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3193437407 2020-05-07 0202 PPP 300 East 54th Street, New York, NY, 10022
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6740
Loan Approval Amount (current) 6740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500568 Employee Retirement Income Security Act (ERISA) 2005-01-31 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-01-31
Termination Date 2005-12-06
Section 1001
Status Terminated

Parties

Name DEL TURCO
Role Plaintiff
Name GOTHAM STONE & TILE, INC.
Role Defendant
1204637 Employee Retirement Income Security Act (ERISA) 2012-09-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-17
Termination Date 2014-08-15
Date Issue Joined 2014-08-14
Section 1001
Status Terminated

Parties

Name TRUSTEE OF THE LOCAL 7 ,
Role Plaintiff
Name GOTHAM STONE & TILE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State