Search icon

TILE DEPOT OF NY INC.

Company Details

Name: TILE DEPOT OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357603
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 26 STEUBEN ST, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 STEUBEN ST, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
SOLOMON MERTZ Chief Executive Officer 26 STEUBEN ST, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-06-10 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-06-10 Address 26 STEUBEN ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2013-03-06 2024-06-10 Address 26 STEUBEN ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2004-06-07 2013-03-06 Address 26 STEUBEN ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2004-05-24 2024-06-10 Address 26 STEUBEN ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2001-04-09 2004-06-07 Address 15 HOOPER ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2001-04-09 2004-06-07 Address 15 HOOPER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1999-03-18 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-18 2004-05-24 Address 15 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610003934 2024-06-10 BIENNIAL STATEMENT 2024-06-10
180709006829 2018-07-09 BIENNIAL STATEMENT 2017-03-01
130306006886 2013-03-06 BIENNIAL STATEMENT 2013-03-01
120425000006 2012-04-25 ANNULMENT OF DISSOLUTION 2012-04-25
DP-1816583 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090226002545 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070320003267 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050819002688 2005-08-19 BIENNIAL STATEMENT 2005-03-01
040607002190 2004-06-07 AMENDMENT TO BIENNIAL STATEMENT 2003-03-01
040524000869 2004-05-24 CERTIFICATE OF CHANGE 2004-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4413097300 2020-04-29 0202 PPP 26 Stueben St, Brooklyn, NY, 11205-1306
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112370
Loan Approval Amount (current) 112370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1306
Project Congressional District NY-07
Number of Employees 23
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113795.41
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2333591 Interstate 2025-01-06 30000 2024 1 1 Private(Property)
Legal Name TILE DEPOT OF NY INC
DBA Name -
Physical Address 26 STEUBEN STREET, BROOKLYN, NY, 11205, US
Mailing Address 26 STEUBEN STREET, BROOKLYN, NY, 11205, US
Phone (347) 779-4004
Fax (718) 855-8687
E-mail AP@TILEDEPOTNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 14
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPT3020520
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-04
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 77809PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVHCYFE8LHLS9826
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-12-04
Code of the violation 39216D
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation Driver - Failed to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 31 Mar 2025

Sources: New York Secretary of State