Search icon

EURO TILE & STONE, INC.

Company Details

Name: EURO TILE & STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2010 (15 years ago)
Entity Number: 3902235
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 24 Airport Road, Schenectady, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A ROMAN Chief Executive Officer 24 AIRPORT ROAD, SCHENECTADY, NY, United States, 12302

DOS Process Agent

Name Role Address
MICHAEL A ROMAN DOS Process Agent 24 Airport Road, Schenectady, NY, United States, 12302

Form 5500 Series

Employer Identification Number (EIN):
271715760
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 340 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2014-07-11 2023-08-17 Address 340 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2014-07-11 2023-08-17 Address 340 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2010-01-20 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-20 2014-07-11 Address 323 CLINTON STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003563 2023-08-17 BIENNIAL STATEMENT 2022-01-01
180116006272 2018-01-16 BIENNIAL STATEMENT 2018-01-01
140711002175 2014-07-11 BIENNIAL STATEMENT 2014-01-01
120306002814 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100120001025 2010-01-20 CERTIFICATE OF INCORPORATION 2010-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
43100.00
Total Face Value Of Loan:
431000.00
Date:
2013-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-22
Type:
Unprog Rel
Address:
861 BEDFORD RD., PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Date of last update: 27 Mar 2025

Sources: New York Secretary of State