Search icon

BAEZ TILE & COPING INC.

Headquarter

Company Details

Name: BAEZ TILE & COPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350671
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: 4 CENTENNIAL DRIVE, GARNERVILLE, NY, United States, 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIGIDA BAEZ Chief Executive Officer 4 CENTENNIAL DRIVE, GARNERVILLE, NY, United States, 10923

DOS Process Agent

Name Role Address
BAEZ TILE & COPING INC. DOS Process Agent 4 CENTENNIAL DRIVE, GARNERVILLE, NY, United States, 10923

Links between entities

Type:
Headquarter of
Company Number:
2764474
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
461849573
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-18 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Address 4 CENTENNIAL DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2015-09-15 2023-04-18 Address 4 CENTENNIAL DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2013-01-24 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-24 2023-04-18 Address 4 CENTENNIAL DRIVE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418001894 2023-04-18 BIENNIAL STATEMENT 2023-01-01
150915006140 2015-09-15 BIENNIAL STATEMENT 2015-01-01
130124000863 2013-01-24 CERTIFICATE OF INCORPORATION 2013-01-24

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
2020-06-16
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
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:
34385.00
Total Face Value Of Loan:
34385.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34385
Current Approval Amount:
34385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34792.84

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2013-06-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State