Search icon

D & M TILE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D & M TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1972 (53 years ago)
Entity Number: 323988
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 102 KARNER ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MARCHIO Chief Executive Officer 53 IROQUOIS TRAIL, SLINGERLANDS, NY, United States, 12159

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 KARNER ROAD, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141541774
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-09 2011-05-04 Address 111 BRAINTREE ST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-02-09 2011-05-04 Address 111 BRAINTREE ST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2004-02-09 2011-05-04 Address 111 BRAINTREE ST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2002-02-20 2004-02-09 Address 111 BRAINTREE ST., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2002-02-20 2004-02-09 Address 111 BRAINTREE ST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160824000821 2016-08-24 CERTIFICATE OF AMENDMENT 2016-08-24
140321002167 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120322002650 2012-03-22 BIENNIAL STATEMENT 2012-02-01
110504002655 2011-05-04 BIENNIAL STATEMENT 2010-02-01
080220003040 2008-02-20 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
101335.00
Total Face Value Of Loan:
101335.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-22
Type:
Prog Related
Address:
CORNWALL HIGH SCHOOL, CORNWALL, NY, 12518
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-22
Type:
Unprog Rel
Address:
1238 CENTRAL AVE., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-01-19
Type:
Unprog Rel
Address:
MAIN STREET, MIDDLEBURGH, NY, 12122
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-30
Type:
Planned
Address:
CROSSGATE MALL, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$101,335
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,015.19
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $101,333
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1992-05-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE HUDS,
Party Role:
Plaintiff
Party Name:
D & M TILE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State