Search icon

C TO C TILE INC.

Company Details

Name: C TO C TILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2010 (15 years ago)
Entity Number: 3919746
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 200 West 86th Street, 7g, New York, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN STRINGFELLOW Chief Executive Officer 200 WEST 86TH STREET, 7G, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 West 86th Street, 7g, New York, NY, United States, 10024

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 200 WEST 86TH STREET, #7G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-06-15 2024-02-13 Address 200 WEST 86TH STREET, #7G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-06-15 2024-02-13 Address STEPHEN STRINGFELLOW, 200 WEST 86TH STREET, #7G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-03-04 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-04 2012-06-15 Address 60 EAST 42ND STREET 46TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213001047 2024-02-13 BIENNIAL STATEMENT 2024-02-13
200310060013 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180328006005 2018-03-28 BIENNIAL STATEMENT 2018-03-01
160314006001 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140310006731 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120615002393 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100304000441 2010-03-04 CERTIFICATE OF INCORPORATION 2010-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4850878303 2021-01-23 0202 PPS 48 W 21st St Ste 904, New York, NY, 10010-6990
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2667.5
Loan Approval Amount (current) 2667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6990
Project Congressional District NY-12
Number of Employees 1
NAICS code 444190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2686.39
Forgiveness Paid Date 2021-10-20
9161607206 2020-04-28 0202 PPP 200 West 86th street, 7G, New York, NY, 10024-3310
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5827
Loan Approval Amount (current) 5827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-3310
Project Congressional District NY-12
Number of Employees 2
NAICS code 238310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5888.18
Forgiveness Paid Date 2021-05-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State