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

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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
6740.00
Total Face Value Of Loan:
6740.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6740
Current Approval Amount:
6740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2012-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2005-01-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DEL TURCO
Party Role:
Plaintiff
Party Name:
GOTHAM STONE & TILE, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State