Search icon

NUNZIO & SONS TILE & STONE CORP.

Company Details

Name: NUNZIO & SONS TILE & STONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2013 (12 years ago)
Entity Number: 4399585
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 666 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, United States, 11530
Principal Address: 11 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKLIN, GRINGER & COHEN, P.C. DOS Process Agent 666 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ANTHONY BONVENTRE Chief Executive Officer 31 CHERYL DR, SHOREHAM, NY, United States, 11786

Form 5500 Series

Employer Identification Number (EIN):
462818730
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 31 CHERYL DR, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 47 KELSEY AVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 31 CHERYL DR, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 47 KELSEY AVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502000608 2025-05-02 BIENNIAL STATEMENT 2025-05-02
250217000214 2025-02-17 BIENNIAL STATEMENT 2025-02-17
160429006046 2016-04-29 BIENNIAL STATEMENT 2015-05-01
130507000386 2013-05-07 CERTIFICATE OF INCORPORATION 2013-05-07

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
264712.00
Total Face Value Of Loan:
264712.00
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:
265000.00
Total Face Value Of Loan:
265000.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264712
Current Approval Amount:
264712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267623.24
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265000
Current Approval Amount:
265000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268260.68

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 467-1033
Add Date:
2020-05-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State