Search icon

HASTINGS TILE & BATH, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HASTINGS TILE & BATH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1944 (81 years ago)
Entity Number: 55513
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 711-8 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 30000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HOMOLA Chief Executive Officer 711-8 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
RICHARD KUCERA DOS Process Agent 711-8 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
CORP_51199561
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
111510757
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2017-06-14 2020-12-30 Address 711-8 KOEHLER AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2000-05-19 2017-06-14 Address 30 COMMERCIAL STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2000-05-19 2017-06-14 Address 30 COMMERCIAL STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2000-05-19 2017-06-14 Address 30 COMMERCIAL STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-10-19 2000-05-19 Address 30 COMMERCIAL STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201230060207 2020-12-30 BIENNIAL STATEMENT 2020-10-01
170614006158 2017-06-14 BIENNIAL STATEMENT 2016-10-01
130301006219 2013-03-01 BIENNIAL STATEMENT 2012-10-01
101008002980 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080922002440 2008-09-22 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
-267920.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State