Search icon

MARIO & SON TILE AND LINOLEUM CO., INC.

Company Details

Name: MARIO & SON TILE AND LINOLEUM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1978 (47 years ago)
Entity Number: 472192
ZIP code: 14225
County: Erie
Place of Formation: New York
Principal Address: 119 BREEZEWOOD DRIVE, ORCHARD PARK, NY, United States, 14127
Address: 2755 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE ARGENTIERI Chief Executive Officer 371 TOW ROD ROAD, ALDEN, NY, United States, 14004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2755 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2010-07-01 2012-05-14 Address 2755 HARLEM ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2010-07-01 2012-05-14 Address 119 BREEZEWOOD DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2004-02-19 2010-07-01 Address 7451 BEHM RD, WEST FALLS, NY, 14170, USA (Type of address: Principal Executive Office)
2004-02-19 2010-07-01 Address 2755 HARLEM ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2004-02-19 2010-07-01 Address 4707 BAYVIEW RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2000-03-15 2004-02-19 Address 2755 HARLEM RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2000-03-15 2004-02-19 Address 1540 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2000-03-15 2004-02-19 Address 2755 HARLEM RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1994-04-26 2000-03-15 Address 2755 HARLEM ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1994-04-26 2000-03-15 Address 1540 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140425002426 2014-04-25 BIENNIAL STATEMENT 2014-02-01
20140212012 2014-02-12 ASSUMED NAME CORP INITIAL FILING 2014-02-12
120514002480 2012-05-14 BIENNIAL STATEMENT 2012-02-01
100701002670 2010-07-01 BIENNIAL STATEMENT 2010-02-01
080408002965 2008-04-08 BIENNIAL STATEMENT 2008-02-01
060331002162 2006-03-31 BIENNIAL STATEMENT 2006-02-01
040219002536 2004-02-19 BIENNIAL STATEMENT 2004-02-01
000315002444 2000-03-15 BIENNIAL STATEMENT 2000-02-01
980225002026 1998-02-25 BIENNIAL STATEMENT 1998-02-01
940426002807 1994-04-26 BIENNIAL STATEMENT 1994-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD V528C10059 2010-10-15 2010-10-15 2010-10-15
Unique Award Key CONT_AWD_V528C10059_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 4008.07
Current Award Amount 4008.07
Potential Award Amount 4008.07

Description

Title BATHROOM MODIFICATION
NAICS Code 423390: OTHER CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product and Service Codes AD61: CONSTRUCTION (BASIC)

Recipient Details

Recipient MARIO & SON TILE AND LINOLEUM CO, INC
UEI NFLQN4W5HR35
Recipient Address UNITED STATES, 2755 HARLEM RD, BUFFALO, ERIE, NEW YORK, 142254023

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7779528902 2021-05-07 0296 PPS 2755 Harlem Rd, Cheektowaga, NY, 14225-4023
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173400
Loan Approval Amount (current) 173400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-4023
Project Congressional District NY-26
Number of Employees 22
NAICS code 238110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 174426.15
Forgiveness Paid Date 2021-12-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State