Search icon

EVERETT ROBINSON TILE CORP.

Company Details

Name: EVERETT ROBINSON TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2003 (22 years ago)
Date of dissolution: 18 Sep 2024
Entity Number: 2869258
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 428, CALVERTON, NY, United States, 11933
Principal Address: 17 CANOE LAKE DR, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 428, CALVERTON, NY, United States, 11933

Chief Executive Officer

Name Role Address
EVERETT ROBINSON Chief Executive Officer PO BOX 428, 17 CANOE LAKE DR, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
2005-06-08 2024-11-20 Address PO BOX 428, 17 CANOE LAKE DR, CALVERTON, NY, 11933, 0428, USA (Type of address: Chief Executive Officer)
2003-02-12 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-12 2024-11-20 Address P.O. BOX 428, CALVERTON, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120000062 2024-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-18
050608002931 2005-06-08 BIENNIAL STATEMENT 2005-02-01
030212000195 2003-02-12 CERTIFICATE OF INCORPORATION 2003-02-12

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-07-28
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:
6852.00
Total Face Value Of Loan:
6852.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6592.25
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6852
Current Approval Amount:
6852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6915.45

Date of last update: 30 Mar 2025

Sources: New York Secretary of State