Search icon

EAST COAST TILE IMPORTS OF SYRACUSE, INC.

Company Details

Name: EAST COAST TILE IMPORTS OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1988 (37 years ago)
Entity Number: 1235699
ZIP code: 01056
County: Onondaga
Place of Formation: New York
Address: 8 Stony Brook Street, Ludlow, MA, United States, 01056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN MEDNICK Chief Executive Officer 232 PRINCE GEORGE STREET, ANNAPOLIS, ME, United States, 21401

DOS Process Agent

Name Role Address
FRANK CALABRESE DOS Process Agent 8 Stony Brook Street, Ludlow, MA, United States, 01056

Form 5500 Series

Employer Identification Number (EIN):
161318694
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 232 PRINCE GEORGE STREET, ANNAPOLIS, ME, 21401, USA (Type of address: Chief Executive Officer)
2020-02-24 2024-02-05 Address 232 PRINCE GEORGE STREET, ANNAPOLIS, ME, 21401, USA (Type of address: Chief Executive Officer)
2016-02-18 2020-02-24 Address 8791 GASKIN ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-02-08 Address P.O BOX 909, 8 STONY BROOK ST, LUDLOW, MA, 01056, USA (Type of address: Principal Executive Office)
1993-05-19 2024-02-05 Address 5891 FIRESTONE DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205001802 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220224000545 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200224060016 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180226006090 2018-02-26 BIENNIAL STATEMENT 2018-02-01
160218006052 2016-02-18 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
99800.00
Total Face Value Of Loan:
99800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-27
Type:
Planned
Address:
5879 FIRESTONE DRIVE, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99800
Current Approval Amount:
99800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101109.7

Date of last update: 16 Mar 2025

Sources: New York Secretary of State