Search icon

TRAPINI TILE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAPINI TILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3285384
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Address: 2641 N JERUSALEM RD, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CIHAN CELEBI Chief Executive Officer 2641 N JERULSALEM RD, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2641 N JERUSALEM RD, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2005-11-25 2007-12-26 Address 80-02 KEW GARDENS ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2084393 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
091103002256 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071226002216 2007-12-26 BIENNIAL STATEMENT 2007-11-01
051125000308 2005-11-25 CERTIFICATE OF INCORPORATION 2005-11-25

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
3250.00
Total Face Value Of Loan:
3250.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,250
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,280.24
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $3,246
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State