Search icon

SIENA MARBLE & TILE, INC.

Company Details

Name: SIENA MARBLE & TILE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2011 (13 years ago)
Entity Number: 4156290
ZIP code: 11746
County: Suffolk
Place of Formation: Delaware
Address: 250 E. JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 250 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 E. JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
PABLO COMUZZI Chief Executive Officer 250 E. JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
131010007114 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111021000320 2011-10-21 APPLICATION OF AUTHORITY 2011-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3881697103 2020-04-12 0235 PPP 250 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746-7334
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85070
Loan Approval Amount (current) 85070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-7334
Project Congressional District NY-01
Number of Employees 4
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85920.7
Forgiveness Paid Date 2021-04-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State