Search icon

KRYSTA TILE CORP.

Company Details

Name: KRYSTA TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2002 (23 years ago)
Entity Number: 2779937
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 121 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716
Address: 121 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
GERARD A STEPHEN JR Chief Executive Officer 121 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
040719002208 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020618000484 2002-06-18 CERTIFICATE OF INCORPORATION 2002-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2736567305 2020-04-29 0235 PPP 91 G Knickerbocker Ave, BOHEMIA, NY, 11716
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23250
Loan Approval Amount (current) 23250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23472.17
Forgiveness Paid Date 2021-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State