Search icon

OLD COUNTRY CERAMIC TILE, INC.

Company Details

Name: OLD COUNTRY CERAMIC TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1978 (47 years ago)
Entity Number: 508825
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 27 URBAN AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD CILIOTTA Chief Executive Officer 27 URBAN AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
DONALD CILIOTTA DOS Process Agent 27 URBAN AVENUE, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
112472716
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 27 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-09-03 Address 27 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-08-23 2024-09-03 Address 27 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2023-08-23 2023-08-23 Address 27 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903005161 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230823001541 2023-08-23 BIENNIAL STATEMENT 2022-09-01
20151005070 2015-10-05 ASSUMED NAME LLC INITIAL FILING 2015-10-05
100913002418 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825002334 2008-08-25 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
485855.00
Total Face Value Of Loan:
485855.00
Date:
2020-04-27
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:
485855.00
Total Face Value Of Loan:
485855.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
485855
Current Approval Amount:
485855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
490767.53
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
485855
Current Approval Amount:
485855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
491766.24

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 928-7844
Add Date:
2005-08-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State