Search icon

CATHEDRAL STONE & TILE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CATHEDRAL STONE & TILE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2002 (23 years ago)
Entity Number: 2809827
ZIP code: 11502
County: Queens
Place of Formation: New York
Address: 16 FILMORE PLACE, FREEPORT, NY, United States, 11502
Principal Address: 49 MAPLE ST, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ED TERAN Chief Executive Officer 49 MAPLE ST, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 FILMORE PLACE, FREEPORT, NY, United States, 11502

History

Start date End date Type Value
2004-10-28 2010-09-21 Address 162-21 POWELLS COVE BLVD., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2002-09-10 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-10 2010-09-21 Address 112-15 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140915006130 2014-09-15 BIENNIAL STATEMENT 2014-09-01
100921002527 2010-09-21 BIENNIAL STATEMENT 2010-09-01
081015002557 2008-10-15 BIENNIAL STATEMENT 2008-09-01
041028002718 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020910000408 2002-09-10 CERTIFICATE OF INCORPORATION 2002-09-10

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:
147242.00
Total Face Value Of Loan:
147242.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State