Search icon

TILES BY KIA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TILES BY KIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2010 (15 years ago)
Entity Number: 3921442
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 35-53 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 35-53 STANWAY ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL KAMPOURIS Agent 35-53 STEINWAY STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-53 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL KAMPOURIS Chief Executive Officer 35-53 STANWAY ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-04-23 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-15 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-21 2025-07-08 Address 35-53 STANWAY ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-07-22 2025-07-08 Address 35-53 STEINWAY STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250708000918 2025-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-02
140721002035 2014-07-21 BIENNIAL STATEMENT 2014-03-01
100722000475 2010-07-22 CERTIFICATE OF CHANGE 2010-07-22
100414000534 2010-04-14 CERTIFICATE OF AMENDMENT 2010-04-14
100309000263 2010-03-09 CERTIFICATE OF INCORPORATION 2010-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
70500.00
Total Face Value Of Loan:
70500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$70,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,384.63
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $70,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State