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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLD COUNTRY CERAMIC TILE, INC . PROFIT SHARING PLAN 2023 112472716 2024-08-30 OLD COUNTRY CERAMIC TILE, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 5163346161
Plan sponsor’s address 27 URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing VICTORIA ARENA
OLD COUNTRY CERAMIC TILE, INC . PROFIT SHARING PLAN 2022 112472716 2023-06-26 OLD COUNTRY CERAMIC TILE, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 5163346161
Plan sponsor’s address 27 URBAN AVENUE, WESTBURY, NY, 11590
OLD COUNTRY CERAMIC TILE, INC . PROFIT SHARING PLAN 2021 112472716 2022-09-13 OLD COUNTRY CERAMIC TILE, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 5163346161
Plan sponsor’s address 27 URBAN AVENUE, WESTBURY, NY, 11590
OLD COUNTRY CERAMIC TILE, INC . PROFIT SHARING PLAN 2020 112472716 2021-06-15 OLD COUNTRY CERAMIC TILE, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 5163346161
Plan sponsor’s address 27 URBAN AVENUE, WESTBURY, NY, 11590
OLD COUNTRY CERAMIC TILE, INC . PROFIT SHARING PLAN 2019 112472716 2020-07-09 OLD COUNTRY CERAMIC TILE, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 5163346161
Plan sponsor’s address 27 URBAN AVENUE, WESTBURY, NY, 11590
OLD COUNTRY CERAMIC TILE, INC . PROFIT SHARING PLAN 2018 112472716 2019-10-08 OLD COUNTRY CERAMIC TILE, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 5163346161
Plan sponsor’s address 27 URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing DONALD CILIOTTA
OLD COUNTRY CERAMIC TILE, INC . PROFIT SHARING PLAN 2017 112472716 2018-10-09 OLD COUNTRY CERAMIC TILE, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 5163346161
Plan sponsor’s address 27 URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing DONALD CILIOTTA
OLD COUNTRY CERAMIC TILE, INC . PROFIT SHARING PLAN 2016 112472716 2017-07-27 OLD COUNTRY CERAMIC TILE, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 5163346161
Plan sponsor’s address 27 URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing RICHARD CILIOTTA
OLD COUNTRY CERAMIC TILE, INC . PROFIT SHARING PLAN 2015 112472716 2016-09-16 OLD COUNTRY CERAMIC TILE, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 5163346161
Plan sponsor’s address 27 URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing RICHARD CILIOTTA
OLD COUNTRY CERAMIC TILE, INC . PROFIT SHARING PLAN 2014 112472716 2015-06-17 OLD COUNTRY CERAMIC TILE, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 442210
Sponsor’s telephone number 5163346161
Plan sponsor’s address 27 URBAN AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing RICHARD CILIOTTA

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

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)
1993-04-28 2023-08-23 Address 27 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-04-28 2023-08-23 Address 27 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1988-11-14 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1978-09-06 1988-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-09-06 1993-04-28 Address 27 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

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
060821002612 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041019002140 2004-10-19 BIENNIAL STATEMENT 2004-09-01
021216002017 2002-12-16 BIENNIAL STATEMENT 2002-09-01
000908002523 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980908002431 1998-09-08 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4510377205 2020-04-27 0235 PPP 27 URBAN AVE, WESTBURY, NY, 11590-4890
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485855
Loan Approval Amount (current) 485855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTBURY, NASSAU, NY, 11590-4890
Project Congressional District NY-03
Number of Employees 42
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 491766.24
Forgiveness Paid Date 2021-07-13
1458208510 2021-02-18 0235 PPS 27 Urban Ave, Westbury, NY, 11590-4821
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485855
Loan Approval Amount (current) 485855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4821
Project Congressional District NY-03
Number of Employees 42
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 490767.53
Forgiveness Paid Date 2022-02-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1411029 Interstate 2024-10-09 1 2021 1 1 Private(Property)
Legal Name OLD COUNTRY CERAMIC TILE INC
DBA Name -
Physical Address 4679 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776, US
Mailing Address 27 URBAN AVENUE, WESTBURY, NY, 11590, US
Phone (631) 928-7722
Fax (631) 928-7844
E-mail JEFF@OLDCOUNTRYTILE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 7
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 SPG0215639
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
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 FRHT
License plate of the main unit 20796ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWFC4PDUD2205
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 D012100626
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
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 MITSUBISHI
License plate of the main unit 98682MC
License state of the main unit NY
Vehicle Identification Number of the main unit JL6BNH1A1EK000625
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 3
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 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L10000038
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-08
ID that indicates the level of inspection Driver-Only
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 FREIGHTLIN
License plate of the main unit 20796ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWFC4PDUD2205
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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 1019008068
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-07
ID that indicates the level of inspection Walk-around
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 FRHT
License plate of the main unit 20796ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWFC4PDUD2205
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

Violations

The date of the inspection 2024-04-02
Code of the violation 39378AWS
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 1
The time weight that is assigned to a violation 2
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-02
Code of the violation 39375A1TFBMF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Tires - Front belt material/casing ply showing in tread area
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-02
Code of the violation 39311A1LRR
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 2
The description of a violation Lighting - Reflex reflector(s) missing or improper
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State