Search icon

TOM CECERE TILE, LLC

Company Details

Name: TOM CECERE TILE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3303696
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 25 N FERRIS STREET, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 N FERRIS STREET, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2006-01-10 2008-01-04 Address 25 NORTH FERRIS STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120203002355 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100111002733 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080104002303 2008-01-04 BIENNIAL STATEMENT 2008-01-01
061102000881 2006-11-02 CERTIFICATE OF PUBLICATION 2006-11-02
060110000629 2006-01-10 ARTICLES OF ORGANIZATION 2006-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
11385.00
Total Face Value Of Loan:
11385.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11385
Current Approval Amount:
11385
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
11455.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-07-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State