Search icon

ANA MARBLE & TILE CORP.

Company Details

Name: ANA MARBLE & TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2009 (16 years ago)
Entity Number: 3865630
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 15-49 200TH STREET, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PANAGIOTIS PAPACHRISTOS Agent 15-49 200TH STREET, BAYSIDE, NY, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-49 200TH STREET, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
PANAGIOTIS PAPACHRISTOS Chief Executive Officer 15-49 200TH STREET, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2018-01-24 2019-10-09 Address 25-09 169TH STREET, FLUSHING, NY, 11358, USA (Type of address: Registered Agent)
2018-01-24 2019-10-09 Address 25-09 169TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2017-10-12 2018-01-24 Address 157-60 23 AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2013-12-04 2019-10-10 Address 157-60 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2011-11-02 2019-10-10 Address 157-60 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2011-11-02 2013-12-04 Address 157-60 23RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2009-10-09 2017-10-12 Address 157-60 23RD AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010060054 2019-10-10 BIENNIAL STATEMENT 2019-10-01
191009000798 2019-10-09 CERTIFICATE OF CHANGE 2019-10-09
180124000178 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
171012006343 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151013006069 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131204002079 2013-12-04 BIENNIAL STATEMENT 2013-10-01
111102003035 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091009000181 2009-10-09 CERTIFICATE OF INCORPORATION 2009-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3353288504 2021-02-23 0202 PPP 1549 200th St, Bayside, NY, 11360-1032
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7708
Loan Approval Amount (current) 7708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1032
Project Congressional District NY-03
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7762.27
Forgiveness Paid Date 2021-11-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State