Search icon

CANCOS TILE NYC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CANCOS TILE NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jan 2003 (22 years ago)
Date of dissolution: 19 Aug 2024
Entity Number: 2854240
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 1085 PORTION RD, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1085 PORTION RD, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2010-05-04 2024-08-19 Address 1085 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2010-04-05 2010-05-04 Address 1085 PORTION ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2003-01-09 2010-04-05 Address SOUTH WING, SUITE 3S03, ONE HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819001065 2024-08-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-19
210108060117 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190115060795 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170105006937 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150115006218 2015-01-15 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2510063 OL VIO INVOICED 2016-12-12 250 OL - Other Violation
2321504 OL VIO CREDITED 2016-04-08 250 OL - Other Violation
2321503 CL VIO CREDITED 2016-04-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-03-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
76975.00
Total Face Value Of Loan:
76975.00
Date:
2020-04-14
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:
76977.00
Total Face Value Of Loan:
76977.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76977
Current Approval Amount:
76977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77738.22
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76975
Current Approval Amount:
76975
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77603.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State