Search icon

SYRACUSE TILE & MARBLE, INC.

Company Details

Name: SYRACUSE TILE & MARBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2104903
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 325 WEST SECOND STREET, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYRACUSE TILE & MARBLE, INC. DOS Process Agent 325 WEST SECOND STREET, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
SALVATORE J ZAVAGLIA, JR. Chief Executive Officer PO BOX 905, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1999-03-23 2017-01-31 Address 7070 COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1999-03-23 2015-02-11 Address 7070 COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1997-01-22 2015-02-11 Address 7070 COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170131006297 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150211006057 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130108006736 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110712002310 2011-07-12 BIENNIAL STATEMENT 2011-01-01
090203003143 2009-02-03 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
57858.00
Total Face Value Of Loan:
57858.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57858
Current Approval Amount:
57858
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58501.57

Date of last update: 01 Apr 2025

Sources: New York Secretary of State