Search icon

MARTINO TILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTINO TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1974 (51 years ago)
Entity Number: 339057
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 162 1/2 HENRY STREET, BINGHAMTON, NY, United States, 13901
Principal Address: 162 HENRY STREET, P.O. BOX 1257, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK A. MARTINO Chief Executive Officer 162 HENRY STREET, P.O. BOX 1257, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 1/2 HENRY STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
1974-03-19 1994-03-31 Address 162 1/2 HENRY ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080305002809 2008-03-05 BIENNIAL STATEMENT 2008-03-01
20060911022 2006-09-11 ASSUMED NAME CORP INITIAL FILING 2006-09-11
060329002863 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040324002278 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020311002449 2002-03-11 BIENNIAL STATEMENT 2002-03-01

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:
160600.00
Total Face Value Of Loan:
160600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-25
Type:
Prog Related
Address:
SIDNEY SCHOOLS, 95 W. MAIN STREET, SIDNEY, NY, 13838
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-05
Type:
Planned
Address:
662 STEWART AVE, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-11-05
Type:
Planned
Address:
UNADILLA VALLEY SCHOOL, ROUTE 8, NEW BERLIN, NY, 13411
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-18
Type:
Prog Related
Address:
RT 38, DRYDEN, NY, 13053
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-28
Type:
Planned
Address:
SENIOR, JUNIOR, ELEMENTARY SCHOOL, CAMPBELL, NY, 14821
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160600
Current Approval Amount:
160600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161616.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 722-4965
Add Date:
2007-05-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1994-12-14
Nature Of Judgment:
Missing
Jury Demand:
Missing

Parties

Party Name:
KOCAK,
Party Role:
Plaintiff
Party Name:
MARTINO TILE, INC.
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