Search icon

BAY TILE MARBLE & TERRAZZO CORP.

Company Details

Name: BAY TILE MARBLE & TERRAZZO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1984 (41 years ago)
Entity Number: 895823
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 32 SYDENHAM RD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN DIPROSA DOS Process Agent 32 SYDENHAM RD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
JOHN DIPROSA Chief Executive Officer 760 CLINTON AVENUE, SOUTH, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2022-02-17 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-27 2004-01-27 Address 32 SYDENHAM RD, ROCHESTER, NY, 14609, 1402, USA (Type of address: Chief Executive Officer)
1995-04-27 2004-01-27 Address 32 SYDENHAM RD, ROCHESTER, NY, 14609, 1402, USA (Type of address: Principal Executive Office)
1984-02-17 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-02-17 2004-01-27 Address FOUR CORNERS OFF BLDG, 1 EXCHANGE ST S300, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120329002934 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100304002882 2010-03-04 BIENNIAL STATEMENT 2010-02-01
060316002038 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040127002355 2004-01-27 BIENNIAL STATEMENT 2004-02-01
950427002232 1995-04-27 BIENNIAL STATEMENT 1994-02-01
B070675-3 1984-02-17 CERTIFICATE OF INCORPORATION 1984-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7838617300 2020-04-30 0219 PPP 40 Humboldt St, ROCHESTER, NY, 14609
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128985
Loan Approval Amount (current) 128985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 6
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129916.56
Forgiveness Paid Date 2021-01-20
8083788307 2021-01-29 0219 PPS 40 Humboldt St, Rochester, NY, 14609-7400
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128985
Loan Approval Amount (current) 128985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7400
Project Congressional District NY-25
Number of Employees 16
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129640.67
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1559154 Intrastate Non-Hazmat 2023-04-13 8000 2022 1 1 Auth. For Hire, Private(Property)
Legal Name BAY TILE MARBLE & TERRAZZO CORP
DBA Name -
Physical Address 40 HUMBOLDT ST, ROCHESTER, NY, 14609, US
Mailing Address 760S CLINTON, ROCHESTER, NY, 14609, US
Phone (585) 244-2377
Fax (585) 244-3953
E-mail DIPROSA1@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State