Search icon

PRECISION TILE LAYER INC.

Company Details

Name: PRECISION TILE LAYER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2018 (7 years ago)
Entity Number: 5273855
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4802 11TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4802 11TH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2018-01-25 2018-12-12 Address 2071 - 60TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181212000219 2018-12-12 CERTIFICATE OF CHANGE 2018-12-12
180125010179 2018-01-25 CERTIFICATE OF INCORPORATION 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004647408 2020-05-05 0202 PPP 4802 11TH AVE, BROOKLYN, NY, 11219
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18637.72
Loan Approval Amount (current) 18637.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18813.88
Forgiveness Paid Date 2021-04-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State