Search icon

M.G TILE & MARBLE INC.

Company Details

Name: M.G TILE & MARBLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2018 (7 years ago)
Entity Number: 5301879
ZIP code: 14221
County: Putnam
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 18 STANLEY CT, CARMEL, NY, United States, 10512

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
MIGUEL GARCIA Chief Executive Officer 18 STANLEY CT, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2023-07-31 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-06-26 2023-07-31 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-02-06 2023-06-26 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2018-03-12 2023-02-06 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220330003525 2022-03-30 BIENNIAL STATEMENT 2022-03-01
180312010226 2018-03-12 CERTIFICATE OF INCORPORATION 2018-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-03-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MATAMOROS,
Party Role:
Plaintiff
Party Name:
M.G TILE & MARBLE INC.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State