Search icon

NY TILE & GROUT CORP.

Company Details

Name: NY TILE & GROUT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874402
ZIP code: 11385
County: Nassau
Place of Formation: New York
Address: 7814 80th street, glendale, NY, United States, 11385

Contact Details

Phone +1 347-985-5446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7814 80th street, glendale, NY, United States, 11385

Licenses

Number Status Type Date End date
2098732-DCA Active Business 2021-05-14 2025-02-28

History

Start date End date Type Value
2016-01-07 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-07 2022-08-16 Address 3393 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220816002594 2022-08-15 CERTIFICATE OF CHANGE BY ENTITY 2022-08-15
160107010242 2016-01-07 CERTIFICATE OF INCORPORATION 2016-01-07

Complaints

Start date End date Type Satisafaction Restitution Result
2021-06-18 2021-07-29 Quality of Work No 0.00 Advised to Sue
2021-04-16 2021-06-07 Quality of Work No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566470 TRUSTFUNDHIC INVOICED 2022-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3566471 RENEWAL INVOICED 2022-12-14 100 Home Improvement Contractor License Renewal Fee
3330637 FINGERPRINT CREDITED 2021-05-14 75 Fingerprint Fee
3330641 DCA-SUS CREDITED 2021-05-14 125 Suspense Account
3328186 TRUSTFUNDHIC INVOICED 2021-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3328085 FINGERPRINT CREDITED 2021-05-05 75 Fingerprint Fee
3328188 LICENSE INVOICED 2021-05-05 100 Home Improvement Contractor License Fee
3328187 EXAMHIC CREDITED 2021-05-05 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6016638309 2021-01-26 0202 PPS 7313 Ditmars Blvd, East Elmhurst, NY, 11370-1190
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41090
Loan Approval Amount (current) 41090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1190
Project Congressional District NY-14
Number of Employees 6
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41352.86
Forgiveness Paid Date 2021-09-21
1958137709 2020-05-01 0202 PPP 7313 DITMARS BLVD, EAST ELMHURST, NY, 11370
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44242
Loan Approval Amount (current) 44242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 50
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44646.67
Forgiveness Paid Date 2021-04-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State