Search icon

STONE & TILE INC.

Company Details

Name: STONE & TILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2012 (13 years ago)
Entity Number: 4264802
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1053 DAHILL RD., BROOKLYN, NY, United States, 11204
Principal Address: 1053 DAHILL ROAD, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAZER MECHELOVITZ Chief Executive Officer 1053 DAHILL ROAD, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
STONE & TILE INC. DOS Process Agent 1053 DAHILL RD., BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 1053 DAHILL ROAD, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-18 2024-12-11 Address 1053 DAHILL ROAD, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2016-05-18 2024-12-11 Address 1053 DAHILL RD., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211001226 2024-12-11 BIENNIAL STATEMENT 2024-12-11
160518006390 2016-05-18 BIENNIAL STATEMENT 2014-06-01
120628000591 2012-06-28 CERTIFICATE OF INCORPORATION 2012-06-28

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
55775.00
Total Face Value Of Loan:
55775.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
55777.00
Total Face Value Of Loan:
55777.00
Date:
2020-05-01
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
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55775
Current Approval Amount:
55775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56393.17

Court Cases

Court Case Summary

Filing Date:
2020-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
QUISPE
Party Role:
Plaintiff
Party Name:
STONE & TILE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ATLANTIC CASUALTY INSURANCE CO
Party Role:
Plaintiff
Party Name:
STONE & TILE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
STONE & TILE INC.
Party Role:
Defendant
Party Name:
COHETERO
Party Role:
Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State