Search icon

D.E. TAROLLI, INC.

Company Details

Name: D.E. TAROLLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1994 (31 years ago)
Entity Number: 1864582
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 13 DWIGHT PARK DRIVE, SUITE 1, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEREK TAROLLI DOS Process Agent 13 DWIGHT PARK DRIVE, SUITE 1, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
DEREK TAROLLI Chief Executive Officer 13 DWIGHT PARK DRIVE, SUITE 1, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2024-11-03 2024-11-03 Address 6602 HERMAN ROAD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2024-11-03 2024-11-03 Address 13 DWIGHT PARK DRIVE, SUITE 1, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 6602 HERMAN ROAD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2024-11-03 Address 6602 HERMAN ROAD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241103000709 2024-11-03 BIENNIAL STATEMENT 2024-11-03
230407000511 2023-04-07 BIENNIAL STATEMENT 2022-11-01
210405061570 2021-04-05 BIENNIAL STATEMENT 2020-11-01
181108006501 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161101006188 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
608990.00
Total Face Value Of Loan:
608990.00
Date:
2020-04-27
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:
608990.00
Total Face Value Of Loan:
608990.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-02
Type:
Complaint
Address:
BEACH ROAD, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-30
Type:
Prog Other
Address:
1311 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-10-15
Type:
Prog Related
Address:
BRICKYARD FALLS ROAD, POMPEY, NY, 13138
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-01-22
Type:
Referral
Address:
4185 WETZEL ROAD, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-05-07
Type:
Planned
Address:
5221 TAFT ROAD, SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
608990
Current Approval Amount:
608990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
612407.11
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
608990
Current Approval Amount:
608990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
612780.41

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 857-0186
Add Date:
2003-05-20
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State