Search icon

BP TILE, INC.

Headquarter

Company Details

Name: BP TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756420
ZIP code: 10605
County: Westchester
Place of Formation: New York
Principal Address: 2 GREENRIDGE AVE. 1F, WHITE PLAINS, NY, United States, 10605
Address: 2 GREENRIDGE AVENUE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
BRIAN PRITT DOS Process Agent 2 GREENRIDGE AVENUE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
BRIAN PRITT Chief Executive Officer 2 GREENRIDGE AVE. 1F, WHITE PLAINS, NY, United States, 10605

Links between entities

Type:
Headquarter of
Company Number:
1020751
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
040512002668 2004-05-12 BIENNIAL STATEMENT 2004-04-01
020418000457 2002-04-18 CERTIFICATE OF INCORPORATION 2002-04-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2015-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5051.04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State