Search icon

LEGACY TILE CORP.

Company Details

Name: LEGACY TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2017 (8 years ago)
Entity Number: 5085951
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 102 PILCHER STREET, BABYLON, NY, United States, 11702

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
LEGACY TILE CORP. PROFIT SHARING PLAN 2023 820715147 2024-04-18 LEGACY TILE CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 6314912100
Plan sponsor’s address 2131 POND ROAD, RONKONKOMA, NY, 11779
LEGACY TILE CORP. PROFIT SHARING PLAN 2022 820715147 2023-03-09 LEGACY TILE CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 6314912100
Plan sponsor’s address 2131 POND ROAD, RONKONKOMA, NY, 11779
LEGACY TILE CORP. PROFIT SHARING PLAN 2021 820715147 2022-06-02 LEGACY TILE CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 6314912100
Plan sponsor’s address 1069 MAIN STREET, SUITE 307, HOLBROOK, NY, 11741
LEGACY TILE CORP. PROFIT SHARING PLAN 2020 820715147 2021-07-01 LEGACY TILE CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 6314912100
Plan sponsor’s address 1069 MAIN STREET, SUITE 307, HOLBROOK, NY, 11741

DOS Process Agent

Name Role Address
LEGACY TILE CORP. ATTN: FREDERICK F. STEIN DOS Process Agent 102 PILCHER STREET, BABYLON, NY, United States, 11702

Filings

Filing Number Date Filed Type Effective Date
170215010227 2017-02-15 CERTIFICATE OF INCORPORATION 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4142448509 2021-02-25 0235 PPS 1069 Main St, Holbrook, NY, 11741-1618
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-1618
Project Congressional District NY-02
Number of Employees 73
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138181.85
Forgiveness Paid Date 2021-09-10
2204997304 2020-04-29 0235 PPP 1069 Main Street Suite 307, Holbrook, NY, 11741
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136102.19
Forgiveness Paid Date 2021-02-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State