Search icon

ANGIOLILLO TILE AND CONTRACTING, INC.

Headquarter

Company Details

Name: ANGIOLILLO TILE AND CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2002 (23 years ago)
Entity Number: 2819962
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 63 KATHWOOD ROAD, WHITE PLAINS, NY, United States, 10607
Principal Address: 63 KATHWOOD RD, WHITE PLAINS, NY, United States, 10607

Contact Details

Phone +1 914-946-4970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ANGIOLILLO TILE AND CONTRACTING, INC., CONNECTICUT 2392461 CONNECTICUT

DOS Process Agent

Name Role Address
DOMINICK ANGIOLILLO JR DOS Process Agent 63 KATHWOOD ROAD, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address
DOMINICK ANGIOLILLO JR Chief Executive Officer 63 KATHWOOD RD, WHITE PLAINS, NY, United States, 10607

Licenses

Number Status Type Date End date
2004219-DCA Active Business 2014-03-04 2025-02-28

History

Start date End date Type Value
2006-10-03 2010-11-16 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2002-10-07 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-07 2006-10-03 Address 63 KATHWOOD ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121023002204 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101116002606 2010-11-16 BIENNIAL STATEMENT 2010-10-01
080924002438 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061003002654 2006-10-03 BIENNIAL STATEMENT 2006-10-01
021007000483 2002-10-07 CERTIFICATE OF INCORPORATION 2002-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594958 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594959 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3271750 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271751 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2913977 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2913976 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497321 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497320 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1919243 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee
1919242 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8338147408 2020-05-18 0202 PPP 63 Kathwood Rd, WHITE PLAINS, NY, 10607-1130
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITE PLAINS, WESTCHESTER, NY, 10607-1130
Project Congressional District NY-16
Number of Employees 2
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9381.95
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State