Search icon

L.M. TILE & MARBLE CONTRACTING LTD.

Company Details

Name: L.M. TILE & MARBLE CONTRACTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2002 (23 years ago)
Entity Number: 2817439
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2128 EAST 36TH STREET, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-253-5193

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLO LO SECCO DOS Process Agent 2128 EAST 36TH STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
CARLO LO SECCO Chief Executive Officer 2128 EAST 36TH STREET, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1288431-DCA Active Business 2008-06-09 2025-02-28

History

Start date End date Type Value
2006-10-02 2011-01-20 Address 2128 E 36TH ST, BROOKLYN, NY, 11234, 4900, USA (Type of address: Chief Executive Officer)
2006-10-02 2011-01-20 Address 2128 E 36TH ST, BROOKLYN, NY, 11234, 4900, USA (Type of address: Principal Executive Office)
2004-12-17 2006-10-02 Address 2128 E 36TH ST, BROOKLYN, NY, 11234, 4909, USA (Type of address: Chief Executive Officer)
2004-12-17 2006-10-02 Address 2128 E 36TH ST, BROOKLYN, NY, 11234, 4909, USA (Type of address: Principal Executive Office)
2002-09-30 2018-10-12 Address PIO ANDREOTTI, ACCOUNTANT, 7204 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181012006287 2018-10-12 BIENNIAL STATEMENT 2018-09-01
160913006451 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140904006444 2014-09-04 BIENNIAL STATEMENT 2014-09-01
121009006820 2012-10-09 BIENNIAL STATEMENT 2012-09-01
110120002797 2011-01-20 BIENNIAL STATEMENT 2010-09-01
081021002176 2008-10-21 BIENNIAL STATEMENT 2008-09-01
061002003192 2006-10-02 BIENNIAL STATEMENT 2006-09-01
041217002704 2004-12-17 BIENNIAL STATEMENT 2004-09-01
020930000532 2002-09-30 CERTIFICATE OF INCORPORATION 2002-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591216 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3591215 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3309614 RENEWAL INVOICED 2021-03-17 100 Home Improvement Contractor License Renewal Fee
3309613 TRUSTFUNDHIC INVOICED 2021-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917389 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2917388 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501731 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501732 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
1885582 TRUSTFUNDHIC INVOICED 2014-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1885583 RENEWAL INVOICED 2014-11-18 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858418202 2020-08-03 0202 PPP 2128 East 36th Street, Brooklyn, NY, 11232
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14007
Loan Approval Amount (current) 14007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14195.04
Forgiveness Paid Date 2021-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State