Search icon

TILE SHOPPE ENTERPRISES, INC.

Company Details

Name: TILE SHOPPE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1989 (36 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 1349740
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 41 DYKE RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL BIRRER DOS Process Agent 41 DYKE RD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
PAUL BIRRER Chief Executive Officer 41 DYKE RD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2022-02-01 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-12 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-20 2024-05-01 Address 41 DYKE RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1997-05-20 2024-05-01 Address 41 DYKE RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-01-28 1997-05-20 Address 1080 STOLLE ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1993-01-28 1997-05-20 Address 1080 STOLLE ROAD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
1993-01-28 1997-05-20 Address 1080 STOLLE ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)
1989-06-13 1995-01-23 Name BIRRER INSTALLATION COMPANY, INC.
1989-05-03 1993-01-28 Address 1920 LIBERTY BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1989-05-03 1989-06-13 Name BIRRER'S INSTALLATION CORPORATION

Filings

Filing Number Date Filed Type Effective Date
240501039993 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
000313000541 2000-03-13 COURT ORDER 2000-03-13
991213000136 1999-12-13 CERTIFICATE OF MERGER 2000-01-01
970520002838 1997-05-20 BIENNIAL STATEMENT 1997-05-01
950123000445 1995-01-23 CERTIFICATE OF AMENDMENT 1995-01-23
000044003865 1993-08-30 BIENNIAL STATEMENT 1993-05-01
930128003463 1993-01-28 BIENNIAL STATEMENT 1992-05-01
C021834-3 1989-06-13 CERTIFICATE OF AMENDMENT 1989-06-13
C006603-3 1989-05-03 CERTIFICATE OF INCORPORATION 1989-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8429667101 2020-04-15 0296 PPP 4401 Walden Avenue, Lancaster, NY, 14086
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39715
Loan Approval Amount (current) 39715
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 Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State