Search icon

C-LINE STONE & TILE DISTRIBUTORS INC.

Company Details

Name: C-LINE STONE & TILE DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2010 (15 years ago)
Entity Number: 3969744
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2100 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BALAZADEH Chief Executive Officer 2100 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
STEVEN BALAZADEH DOS Process Agent 2100 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2018-08-03 2020-10-22 Address 2100 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2012-08-30 2018-08-03 Address 2 EAST ROAD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
2012-08-30 2014-07-14 Address 2 EAST ROAD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office)
2012-08-30 2018-08-03 Address 2 EAST ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)
2010-07-06 2012-08-30 Address 2100 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060266 2020-10-22 BIENNIAL STATEMENT 2020-07-01
180803006301 2018-08-03 BIENNIAL STATEMENT 2018-07-01
140714006443 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120830002269 2012-08-30 BIENNIAL STATEMENT 2012-07-01
100706000390 2010-07-06 CERTIFICATE OF INCORPORATION 2010-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1962667402 2020-05-05 0235 PPP 2100 JERICHO TPKE, NEW HYDE PARK, NY, 11040-4704
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21138
Loan Approval Amount (current) 21138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4704
Project Congressional District NY-03
Number of Employees 3
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21316.37
Forgiveness Paid Date 2021-03-10
8221088406 2021-02-13 0235 PPS 2100 Jericho Tpke, New Hyde Park, NY, 11040-4704
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21137
Loan Approval Amount (current) 21137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4704
Project Congressional District NY-03
Number of Employees 3
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21247.61
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State