Search icon

ALITA TILE INC.

Company Details

Name: ALITA TILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2003 (21 years ago)
Entity Number: 2987053
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: DENNIS RUDNICK, 4465 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716
Principal Address: 4465 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS RUDNICK Chief Executive Officer 4465 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DENNIS RUDNICK, 4465 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
140129002282 2014-01-29 BIENNIAL STATEMENT 2013-12-01
111227002564 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091211002109 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071227002053 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060117003064 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
115400.00
Total Face Value Of Loan:
115400.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115400
Current Approval Amount:
115400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116755.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-08-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State