Search icon

CONTINENTAL TILE CONTRACTORS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CONTINENTAL TILE CONTRACTORS, INC., CONNECTICUT 1062091 CONNECTICUT

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

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)
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)
2006-01-27 2009-09-23 Address 195 SOUTH BROADWAY, TARRY TOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2006-01-27 2013-09-24 Address 195 S BROADWAY, TARRY TOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2003-09-24 2024-01-29 Address 195 S. BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2003-09-24 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5440357208 2020-04-27 0202 PPP 115 Marymount Ave, Tarrytown, NY, 10591
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125828
Loan Approval Amount (current) 125828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127173.66
Forgiveness Paid Date 2021-05-24
2656618303 2021-01-21 0202 PPS 115 Marymount Ave, Tarrytown, NY, 10591-3703
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125827.5
Loan Approval Amount (current) 125827.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-3703
Project Congressional District NY-16
Number of Employees 19
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126603.44
Forgiveness Paid Date 2021-09-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State