Search icon

MARCELLO TILE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARCELLO TILE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1999 (26 years ago)
Entity Number: 2358981
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 6 INTERSTATE AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 INTERSTATE AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
VINCENT DEANGELIS Chief Executive Officer 6 INTERSTATE AVENUE, ALBANY, NY, United States, 12205

Unique Entity ID

CAGE Code:
8BLC7
UEI Expiration Date:
2020-06-04

Business Information

Division Name:
MARCELLO TILE CO.
Activation Date:
2019-07-10
Initial Registration Date:
2019-04-29

Form 5500 Series

Employer Identification Number (EIN):
141814203
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-25 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-05 2013-03-18 Address 6 INTERSTATE AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130318006291 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110406002930 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090302002863 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070329002393 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050422003075 2005-04-22 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
315698.00
Total Face Value Of Loan:
315698.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
573400.00
Total Face Value Of Loan:
573400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-04
Type:
Prog Related
Address:
BLOOMINGDALE HOME STORE, ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-04-15
Type:
Planned
Address:
STEWART AIRPORT COMPOSIT OPR.TRN FAC., NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$315,698
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$318,024.65
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $315,694
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$573,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$573,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$581,160.54
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $573,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 482-5681
Add Date:
1998-07-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MARCELLO TILE CO., INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-08-05
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:
TRUSTEES OF THE LOCAL 7 TILE I
Party Role:
Plaintiff
Party Name:
MARCELLO TILE CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State