Search icon

CENTRAL TILE IMPORT LTD.

Company Details

Name: CENTRAL TILE IMPORT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1978 (47 years ago)
Entity Number: 489345
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 1129 BROADWAY, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 718-981-6700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE ANTONACCI Chief Executive Officer 53 ANCHOR DRIVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1129 BROADWAY, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
112461082
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1260209-DCA Active Business 2007-06-29 2025-02-28

History

Start date End date Type Value
2023-12-27 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-22 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-13 2006-08-04 Address 53 ANCHOR DRIVE, MASSAPEQUA, NY, 11758, 1302, USA (Type of address: Chief Executive Officer)
1978-05-17 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20210111057 2021-01-11 ASSUMED NAME CORP INITIAL FILING 2021-01-11
120625002391 2012-06-25 BIENNIAL STATEMENT 2012-05-01
101005002168 2010-10-05 BIENNIAL STATEMENT 2010-05-01
080606002262 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060804002416 2006-08-04 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598070 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3598071 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3298572 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298573 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2958845 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958886 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2816905 OL VIO INVOICED 2018-07-30 250 OL - Other Violation
2553812 RENEWAL INVOICED 2017-02-16 100 Home Improvement Contractor License Renewal Fee
2553811 TRUSTFUNDHIC INVOICED 2017-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973176 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
78680.00
Total Face Value Of Loan:
78680.00
Date:
2020-07-13
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:
500000.00
Date:
2020-04-28
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:
143700.00
Total Face Value Of Loan:
143700.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78680
Current Approval Amount:
78680
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
79496.98
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143700
Current Approval Amount:
143700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
145172.43

Motor Carrier Census

DBA Name:
VERRAZANO TILE & GRANITE
Carrier Operation:
Interstate
Fax:
(718) 331-0302
Add Date:
2012-03-07
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State