Search icon

TIEDE-ZOELLER TILE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TIEDE-ZOELLER TILE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1987 (38 years ago)
Entity Number: 1158638
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 250 SONWILL DR, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL G HULL Chief Executive Officer 250 SONWILL DR, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 SONWILL DR, CHEEKTOWAGA, NY, United States, 14225

Links between entities

Type:
Headquarter of
Company Number:
P13871
State:
FLORIDA
Type:
Headquarter of
Company Number:
0219679
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161203739
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-11 2013-04-01 Address 303 NORTH ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2011-05-11 2013-04-01 Address 3689 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2011-05-11 2013-04-01 Address 3689 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1987-03-31 2011-05-11 Address GILFILLAN P.C., 2600 MAIN PLACE TOWER, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130401002123 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110511003256 2011-05-11 BIENNIAL STATEMENT 2011-03-01
B477874-5 1987-03-31 CERTIFICATE OF INCORPORATION 1987-03-31

USAspending Awards / Financial Assistance

Date:
2011-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2010-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-10
Type:
Planned
Address:
1150 MAPLE RD, ELMA, NY, 14059
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$516,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$516,030
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$522,095.12
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $516,030

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 901-7365
Add Date:
2021-10-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 901-7366
Add Date:
2007-07-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-07-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
TIEDE-ZOELLER TILE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State