Search icon

AMERICAN BATH & TILE CORP.

Company Details

Name: AMERICAN BATH & TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1999 (26 years ago)
Entity Number: 2340876
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 51 WAVERLY AVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD LEVY Chief Executive Officer 51 WAVERLY AVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
HOWARD LEVY DOS Process Agent 51 WAVERLY AVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2001-03-19 2003-01-30 Address 51 WAVERLY AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2001-03-19 2003-01-30 Address 189 FRONT AVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1999-03-25 2003-01-30 Address 189 FRONT AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1999-02-01 1999-03-25 Address 40 LAGOON PLACE, EAST ILSIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007002313 2013-10-07 BIENNIAL STATEMENT 2013-02-01
090206002233 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070329002310 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050421002549 2005-04-21 BIENNIAL STATEMENT 2005-02-01
030130002310 2003-01-30 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
55732.00
Total Face Value Of Loan:
55732.00
Date:
2020-05-08
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:
55732.00
Total Face Value Of Loan:
55732.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55732
Current Approval Amount:
55732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56219.08
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55732
Current Approval Amount:
55732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56045.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 979-2172
Add Date:
2018-10-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State