Search icon

CONTINENTAL TILE CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL TILE CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2003 (22 years ago)
Entity Number: 2957661
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 195 S. BROADWAY, TARRYTOWN, NY, United States, 10591
Principal Address: 115 MARYMOUNT AVE, TARRYTOWN, NY, United States, 10891

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BERTOLACCI Chief Executive Officer 115 MARYMOUNT AVE, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 S. BROADWAY, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
1062091
State:
CONNECTICUT

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 115 MARYMOUTH AVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 115 MARYMOUNT AVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-01-29 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-24 2024-01-29 Address 115 MARYMOUTH AVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2009-09-23 2013-09-24 Address 115 MARYMOUTH AVE, TARRY TOWN, NY, 10891, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240129000746 2024-01-29 BIENNIAL STATEMENT 2024-01-29
130924002384 2013-09-24 BIENNIAL STATEMENT 2013-09-01
090923002818 2009-09-23 BIENNIAL STATEMENT 2009-09-01
060127002252 2006-01-27 BIENNIAL STATEMENT 2005-09-01
030924000306 2003-09-24 CERTIFICATE OF INCORPORATION 2003-09-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
125827.50
Total Face Value Of Loan:
125827.50
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
125828.00
Total Face Value Of Loan:
125828.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125828
Current Approval Amount:
125828
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127173.66
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125827.5
Current Approval Amount:
125827.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126603.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State