Search icon

THE COMPLETE TILE COLLECTION, LLC

Company Details

Name: THE COMPLETE TILE COLLECTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2003 (21 years ago)
Entity Number: 2983559
ZIP code: 07013
County: New York
Place of Formation: New York
Address: 8 Orono St, Clifton, NJ, United States, 07013

DOS Process Agent

Name Role Address
THE COMPLETE TILE COLLECTION, LLC DOS Process Agent 8 Orono St, Clifton, NJ, United States, 07013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-12-10 2024-05-22 Address 42 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-21 2013-12-10 Address 42 W 15 ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-19 2013-11-21 Address 42 W 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-02 2013-11-21 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2003-12-02 2013-11-19 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522002462 2024-05-22 BIENNIAL STATEMENT 2024-05-22
131210002084 2013-12-10 BIENNIAL STATEMENT 2013-12-01
131121000180 2013-11-21 CERTIFICATE OF CHANGE 2013-11-21
131119002181 2013-11-19 BIENNIAL STATEMENT 2011-12-01
031202000203 2003-12-02 ARTICLES OF ORGANIZATION 2003-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-10 No data 42 W 15TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-16 No data 42 W 15TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1298667708 2020-05-01 0202 PPP 42 W 15TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305397
Loan Approval Amount (current) 305396.87
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308580.97
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State