Search icon

CUSTOM TILE INC

Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOM TILE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979522
ZIP code: 12065
County: Montgomery
Place of Formation: New York
Address: 31a Werner Rd, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVEN TRENTO DOS Process Agent 31a Werner Rd, CLIFTON PARK, NY, United States, 12065

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 20 ROBERT PITT DRIVE SUITE 214, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
STEVEN TRENTO Chief Executive Officer 31A WERNER RD, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
273163705
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-17 2024-08-17 Address 4 SPYGLASS HILL APT A, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-08-17 Address 4 SPYGLASS HILL APT A, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2020-07-08 2024-08-17 Address 4 SPYGLASS HILL APT A, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2016-08-11 2020-07-08 Address 52 SARATOGA AVE, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2016-08-11 2020-07-08 Address 52 SARATOGA AVE, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240817000219 2024-08-17 BIENNIAL STATEMENT 2024-08-17
200708060879 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180815006365 2018-08-15 BIENNIAL STATEMENT 2018-07-01
160811006439 2016-08-11 BIENNIAL STATEMENT 2016-07-01
140721006572 2014-07-21 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62000.00
Total Face Value Of Loan:
62000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
22400.00
Total Face Value Of Loan:
22400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22400
Current Approval Amount:
22400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22643.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State