Search icon

ANGELO AND SON TILE AND MARBLE, INC.

Company Details

Name: ANGELO AND SON TILE AND MARBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1998 (27 years ago)
Entity Number: 2275579
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2336 82ND STREET, BROOKLYN, NY, United States, 11214
Principal Address: 2336 82ND ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 917-783-1341

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO AND SON TILE AND MARBLE, INC. DOS Process Agent 2336 82ND STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ANTONINA DAVI Chief Executive Officer 2336 82ND ST, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1343693-DCA Active Business 2010-01-27 2025-02-28

History

Start date End date Type Value
2012-08-02 2020-07-03 Address 2336 82ND ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2000-07-20 2012-08-02 Address 2335 81ST ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2000-07-20 2012-08-02 Address 2335 81ST ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1998-07-02 2012-08-02 Address 2335 81ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200703060299 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180718006391 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160722006182 2016-07-22 BIENNIAL STATEMENT 2016-07-01
140708006330 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120802006200 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100729002539 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080728002453 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060728002629 2006-07-28 BIENNIAL STATEMENT 2006-07-01
040823002205 2004-08-23 BIENNIAL STATEMENT 2004-07-01
020715002353 2002-07-15 BIENNIAL STATEMENT 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557759 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3557758 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267419 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3267418 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915840 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915841 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2509254 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2509253 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2049526 RENEWAL INVOICED 2015-04-15 100 Home Improvement Contractor License Renewal Fee
2049365 TRUSTFUNDHIC INVOICED 2015-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9098238303 2021-01-30 0202 PPS 2336 82nd St, Brooklyn, NY, 11214-2743
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-2743
Project Congressional District NY-11
Number of Employees 7
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66427.61
Forgiveness Paid Date 2021-09-29
2360377700 2020-05-01 0202 PPP 2336 82ND ST, BROOKLYN, NY, 11214
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63125
Loan Approval Amount (current) 63125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63552.88
Forgiveness Paid Date 2021-01-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State