Search icon

CANCOS TILE CORPORATION

Headquarter

Company Details

Name: CANCOS TILE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1953 (72 years ago)
Entity Number: 90447
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 1085 PORTION RD, FARMINGVILLE, NY, United States, 11738
Address: 1085 portion rd, farmingville, NY, United States, 11738

Contact Details

Phone +1 631-736-0770

Shares Details

Shares issued 2400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT F VALVA Chief Executive Officer 1085 PORTION RD, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1085 portion rd, farmingville, NY, United States, 11738

Links between entities

Type:
Headquarter of
Company Number:
F06000005741
State:
FLORIDA
Type:
Headquarter of
Company Number:
001692206
State:
RHODE ISLAND

Licenses

Number Status Type Date End date
1156838-DCA Inactive Business 2003-12-05 2023-02-28

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 1085 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
2024-09-20 2024-09-20 Address 1085 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
2024-09-20 2025-03-13 Address 1085 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313000123 2025-03-13 BIENNIAL STATEMENT 2025-03-13
240920003928 2024-09-20 BIENNIAL STATEMENT 2024-09-20
210108060125 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190115060831 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170103007281 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258817 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258818 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2915296 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915295 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486209 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486210 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1880606 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880607 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
575109 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
666316 RENEWAL INVOICED 2013-05-03 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
1515667.00
Total Face Value Of Loan:
1515667.00
Date:
2020-07-22
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:
0.50
Total Face Value Of Loan:
1515667.50
Date:
2012-08-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1540000.00
Total Face Value Of Loan:
1540000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-22
Type:
Complaint
Address:
24 KINKLE STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-11-02
Type:
Complaint
Address:
1085 PORTION ROAD, FARMINGVILLE, NY, 11738
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1515667
Current Approval Amount:
1515667.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1526837.76
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1515667
Current Approval Amount:
1515667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1528996.56

Court Cases

Court Case Summary

Filing Date:
2022-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
CANCOS TILE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SALPA CONSULTING
Party Role:
Plaintiff
Party Name:
CANCOS TILE CORPORATION
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State