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

Links between entities

Type Company Name Company Number State
Headquarter of CANCOS TILE CORPORATION, FLORIDA F06000005741 FLORIDA
Headquarter of CANCOS TILE CORPORATION, RHODE ISLAND 001692206 RHODE ISLAND

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

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 2025-03-13 Address 1085 portion rd, farmingville, NY, 11738, USA (Type of address: Service of Process)
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)
2021-12-15 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
2003-01-10 2024-09-20 Address 1085 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
1995-12-06 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0
1993-03-01 2024-09-20 Address 1085 PORTION RD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

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
150114007258 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130128006196 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110113002803 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090116002589 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070117002717 2007-01-17 BIENNIAL STATEMENT 2007-01-01

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112877451 0214700 1995-03-22 24 KINKLE STREET, WESTBURY, NY, 11590
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-03-22
Case Closed 1996-10-16

Related Activity

Type Complaint
Activity Nr 76948801
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1995-05-10
Abatement Due Date 1995-05-30
Current Penalty 400.0
Initial Penalty 900.0
Contest Date 1995-05-31
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1995-05-10
Abatement Due Date 1995-05-15
Current Penalty 700.0
Initial Penalty 1500.0
Contest Date 1995-05-31
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 1995-05-10
Abatement Due Date 1995-05-15
Current Penalty 400.0
Initial Penalty 900.0
Contest Date 1995-05-31
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1995-05-10
Abatement Due Date 1995-05-15
Current Penalty 1400.0
Initial Penalty 3000.0
Contest Date 1995-05-31
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100178 L
Issuance Date 1995-05-10
Abatement Due Date 1995-06-27
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1995-05-31
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1995-05-10
Abatement Due Date 1995-05-15
Contest Date 1995-05-31
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 5
Gravity 01
109045799 0214700 1994-11-02 1085 PORTION ROAD, FARMINGVILLE, NY, 11738
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-11-02
Case Closed 1995-01-12

Related Activity

Type Complaint
Activity Nr 76951094
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-11-29
Abatement Due Date 1994-12-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1994-11-29
Abatement Due Date 1994-12-09
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-11-29
Abatement Due Date 1994-12-02
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-11-29
Abatement Due Date 1994-12-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1994-11-29
Abatement Due Date 1995-01-18
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-11-29
Abatement Due Date 1995-01-18
Nr Instances 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560598309 2021-01-25 0235 PPS 1085 Portion Rd, Farmingville, NY, 11738-2224
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1515667
Loan Approval Amount (current) 1515667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-2224
Project Congressional District NY-01
Number of Employees 125
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1528996.56
Forgiveness Paid Date 2021-12-21
5216867105 2020-04-13 0235 PPP 1085 Portion Road, FARMINGVILLE, NY, 11738-2224
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1515667
Loan Approval Amount (current) 1515667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGVILLE, SUFFOLK, NY, 11738-2224
Project Congressional District NY-01
Number of Employees 123
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1526837.76
Forgiveness Paid Date 2021-01-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State