Search icon

CONCEPTS IN TILE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCEPTS IN TILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2005 (20 years ago)
Entity Number: 3240594
ZIP code: 28443
County: Dutchess
Place of Formation: New York
Address: 244 Leas Lane, 67 RED HAWK HOLLOW ROAD, Hampstead, NC, United States, 28443
Principal Address: 244 Leas Lane, Hampstead, NC, United States, 28443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID M ESTREMERA DOS Process Agent 244 Leas Lane, 67 RED HAWK HOLLOW ROAD, Hampstead, NC, United States, 28443

Chief Executive Officer

Name Role Address
DAVID M ESTREMERA Chief Executive Officer 244 LEAS LANE, HAMPSTEAD, NC, United States, 28443

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 244 LEAS LANE, HAMPSTEAD, NC, 28443, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 67 RED HAWK HOLLOW ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2007-09-20 2024-04-11 Address 67 RED HAWK HOLLOW ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2005-08-08 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-08 2024-04-11 Address DAVID ESTREMERA, 67 RED HAWK HOLLOW ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411001637 2024-04-11 BIENNIAL STATEMENT 2024-04-11
110909002863 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090811002781 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070920002065 2007-09-20 BIENNIAL STATEMENT 2007-08-01
050808000412 2005-08-08 CERTIFICATE OF INCORPORATION 2005-08-08

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
28100.00
Total Face Value Of Loan:
28100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$28,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,340.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $28,100
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State