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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL TILE IMPORT, LTD. 401(K) PLAN 2023 112461082 2024-07-22 CENTRAL TILE IMPORT, LTD. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442210
Sponsor’s telephone number 7182599228
Plan sponsor’s address 1631 63RD STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
CENTRAL TILE IMPORT, LTD. 401(K) PLAN 2022 112461082 2023-07-17 CENTRAL TILE IMPORT, LTD. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442210
Sponsor’s telephone number 7182599228
Plan sponsor’s address 1631 63RD STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
CENTRAL TILE IMPORT LTD 401(K) PROFIT SHARING PLAN AND TRUST 2021 112461082 2022-07-11 CENTRAL TILE IMPORT, LTD. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 7182599228
Plan sponsor’s address 1631 63RD ST., BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing FILIPPO ANTONACCI
CENTRAL TILE IMPORT LTD 401(K) PROFIT SHARING PLAN AND TRUST 2020 112461082 2021-09-09 CENTRAL TILE IMPORT, LTD. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 6463021702
Plan sponsor’s address 1631 63RD ST., BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing FILIPPO ANTONACCI
CENTRAL TILE IMPORT LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 112461082 2020-06-04 CENTRAL TILE IMPORT LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 6463021702
Plan sponsor’s address 1631 63RD STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing FILIPPO ANTONACCI
CENTRAL TILE IMPORT LTD 401 K PROFIT SHARING PLAN TRUST 2018 112461082 2019-05-30 CENTRAL TILE IMPORT LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 6463021702
Plan sponsor’s address 1631 63RD STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing FILIPPO ANTONACCI
CENTRAL TILE IMPORT LTD 401 K PROFIT SHARING PLAN TRUST 2017 112461082 2018-06-12 CENTRAL TILE IMPORT LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 6463021702
Plan sponsor’s address 1631 63RD STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing FILIPPO ANTONACCI
CENTRAL TILE IMPORT LTD 401(K) PROFIT SHARING PLAN & TRUST 2016 112461082 2017-10-25 CENTRAL TILE IMPORT LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 6463021702
Plan sponsor’s address 1631 63RD ST, BROOKLYN, NY, 112042714

Signature of

Role Plan administrator
Date 2017-10-25
Name of individual signing JOSEPH ALOI
CENTRAL TILE IMPORT LTD 401(K) PROFIT SHARING PLAN & TRUST 2016 112461082 2017-08-08 CENTRAL TILE IMPORT LTD 15
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 6463021702
Plan sponsor’s address 1631 63RD ST, BROOKLYN, NY, 112042714

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing JOSEPH ALOI
CENTRAL TILE IMPORT LTD 401(K) PROFIT SHARING PLAN & TRUST 2015 112461082 2017-10-25 CENTRAL TILE IMPORT LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 442299
Sponsor’s telephone number 6463021702
Plan sponsor’s address 1631 63RD ST, BROOKLYN, NY, 112042714

Signature of

Role Plan administrator
Date 2017-10-25
Name of individual signing JOSEPH ALOI

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

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
1978-05-17 1995-04-13 Address 620 FRANKLIN AVE, MASSAPEQUA LI, NY, 07110, USA (Type of address: Service of Process)

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
040624002166 2004-06-24 BIENNIAL STATEMENT 2004-05-01
020424002122 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000526002012 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980519002305 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960522002059 1996-05-22 BIENNIAL STATEMENT 1996-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-17 No data 1631 63RD ST, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-05 No data Staten Island, STATEN ISLAND, NY, 10305 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1730278509 2021-02-19 0202 PPS 1631 63rd St, Brooklyn, NY, 11204-2714
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78680
Loan Approval Amount (current) 78680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2714
Project Congressional District NY-09
Number of Employees 20
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79496.98
Forgiveness Paid Date 2022-03-10
9487037201 2020-04-28 0202 PPP 1631 63rd Street, BROOKLYN, NY, 11204-0001
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143700
Loan Approval Amount (current) 143700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 23
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 145172.43
Forgiveness Paid Date 2021-05-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2281125 Interstate 2024-07-17 30000 2024 4 5 Private(Property)
Legal Name CENTRAL TILE IMPORT LTD
DBA Name VERRAZANO TILE & GRANITE
Physical Address 1631 63RD STREET, BROOKLYN, NY, 11204, US
Mailing Address 1631 63RD STREET, BROOKLYN, NY, 11204, US
Phone (718) 259-9228
Fax (718) 331-0302
E-mail CENTRALTILENY@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 1.66
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D012002753
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 88178MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5GT1GEC88343
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L44000839
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-24
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 82287NA
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W163D7000142
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-24
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-24
Code of the violation 39330
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Improper battery installation
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State