Search icon

M. TEDESCHI TILE & MARBLE, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: M. TEDESCHI TILE & MARBLE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Feb 1987
Business ALEI: 0195256
Annual report due: 25 Feb 2026
Business address: 505 CIRCLE DR, TORRINGTON, CT, 06790, United States
Mailing address: 1232 E MAIN ST, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tedeschitile@yahoo.com

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO TEDESCHI Agent 1232 EAST MAIN ST, TORRINGTON, CT, 06790, United States 1232 EAST MAIN ST, TORRINGTON, CT, 06790, United States +1 860-866-6466 tedeschitile@yahoo.com 505 CIRCLE DR, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIO TEDESCHI Officer 1232 EAST MAIN ST., TORRINGTON, CT, 06790, United States +1 860-866-6466 tedeschitile@yahoo.com 505 CIRCLE DR, TORRINGTON, CT, 06790, United States
MARIA WHITE Officer 1232 EAST MAIN STREET, TORRINGTON, CT, 06790, United States - - 19 SANTAMARIA DR., TORRINGTON, CT, 06790, United States
DOMENIC TEDESCHI Officer - - - 62 SILBRO DR, TORRINGTON, CT, 06790, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0649625 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-09-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908471 2025-02-25 - Annual Report Annual Report -
BF-0012279748 2024-02-10 - Annual Report Annual Report -
BF-0011382231 2023-02-21 - Annual Report Annual Report -
BF-0010194504 2022-02-09 - Annual Report Annual Report 2022
0007227260 2021-03-12 - Annual Report Annual Report 2021
0006889597 2020-04-22 - Annual Report Annual Report 2020
0006391103 2019-02-19 - Annual Report Annual Report 2018
0006391113 2019-02-19 - Annual Report Annual Report 2019
0006000008 2018-01-10 - Annual Report Annual Report 2017
0005537235 2016-04-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2718867101 2020-04-11 0156 PPP 1232 E MAIN ST, TORRINGTON, CT, 06790-3914
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-3914
Project Congressional District CT-01
Number of Employees 6
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34529.86
Forgiveness Paid Date 2021-02-12
2741108308 2021-01-21 0156 PPS 1232 E Main St, Torrington, CT, 06790-3914
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34650.15
Loan Approval Amount (current) 34650.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Torrington, LITCHFIELD, CT, 06790-3914
Project Congressional District CT-01
Number of Employees 5
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34774.51
Forgiveness Paid Date 2021-06-15

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005185674 Active OFS 2024-01-09 2029-01-09 ORIG FIN STMT

Parties

Name M. TEDESCHI TILE & MARBLE, INC.
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information