Search icon

TULLY BUILDING SUPPLY, INC.

Company Details

Name: TULLY BUILDING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1927 (98 years ago)
Entity Number: 23382
ZIP code: 13035
County: Onondaga
Place of Formation: New York
Address: 24 Onondaga Street, PO Box 677, Cazenovia, NY, United States, 13035
Principal Address: 24 ONONDAGA STREET, TULLY, NY, United States, 13159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 Onondaga Street, PO Box 677, Cazenovia, NY, United States, 13035

Chief Executive Officer

Name Role Address
JASON C. SHAW Chief Executive Officer 24 ONONDAGA ST, PO BOX 677, TULLY, NY, United States, 13159

Form 5500 Series

Employer Identification Number (EIN):
150473290
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address PO BOX 677 / 24 ONONDAGA ST, TULLY, NY, 13159, 0677, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1000
2025-02-03 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 1400, Par value: 100
2025-02-03 2025-02-03 Address 24 ONONDAGA ST, PO BOX 677, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address PO BOX 677 / 24 ONONDAGA ST, TULLY, NY, 13159, 0677, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000496 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240116001384 2024-01-16 BIENNIAL STATEMENT 2024-01-16
170202007114 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150828006145 2015-08-28 BIENNIAL STATEMENT 2015-02-01
130304002192 2013-03-04 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
448892.00
Total Face Value Of Loan:
448892.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
448892
Current Approval Amount:
448892
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
452360.15

Motor Carrier Census

DBA Name:
ALPINE BUILDING SUPPLY
Carrier Operation:
Interstate
Fax:
(315) 696-6119
Add Date:
2004-08-18
Operation Classification:
Private(Property)
power Units:
10
Drivers:
6
Inspections:
5
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State