Search icon

BEST TILE DISTRIBUTORS, INC.

Company Details

Name: BEST TILE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1970 (55 years ago)
Entity Number: 291453
ZIP code: 12034
County: Albany
Place of Formation: New York
Address: 2241 CENTRAL AVE, SCHENECTADY, MA, United States, 12034
Principal Address: 2241 CENTRAL AVE, SCHENECTADY, NY, United States, 12034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEST TILE DISTRIBUTORS, INC. PROFIT SHARING PLAN 2023 141512977 2024-07-29 BEST TILE DISTRIBUTORS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-31
Business code 444190
Sponsor’s telephone number 4135834246
Plan sponsor’s address 2241 CENTRAL AVE, SCHENECTADY, NY, 123044379

Plan administrator’s name and address

Administrator’s EIN 042730786
Plan administrator’s name EAST COAST TILE IMPORTS, INC.
Plan administrator’s address 8 STONY BROOK ST, LUDLOW, MA, 010561276
Administrator’s telephone number 4135834246

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing DANIEL JORDAN
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing DANIEL JORDAN
BEST TILE DISTRIBUTORS, INC. PRFIT SHARING PLAN 2022 141512977 2023-07-17 BEST TILE DISTRIBUTORS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-31
Business code 444190
Sponsor’s telephone number 4135834246
Plan sponsor’s address 2241 CENTRAL AVE, SCHENECTADY, NY, 123044379

Plan administrator’s name and address

Administrator’s EIN 042730786
Plan administrator’s name EAST COAST TILE IMPORTS, INC.
Plan administrator’s address 8 STONY BROOK ST, LUDLOW, MA, 010561276
Administrator’s telephone number 4135834246

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing DANIEL JORDAN
Role Employer/plan sponsor
Date 2023-07-17
Name of individual signing DANIEL JORDAN
BEST TILE DISTRIBUTORS, INC. PROFIT SHARING PLAN 2021 141512977 2022-05-09 BEST TILE DISTRIBUTORS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-31
Business code 444190
Sponsor’s telephone number 4135834246
Plan sponsor’s address 2241 CENTRAL AVE, SCHENECTADY, NY, 123044379

Plan administrator’s name and address

Administrator’s EIN 042730786
Plan administrator’s name EAST COAST TILE IMPORTS, INC.
Plan administrator’s address 8 STONY BROOK ST, LUDLOW, MA, 010561276
Administrator’s telephone number 4135834246

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing DANIEL JORDAN
Role Employer/plan sponsor
Date 2022-05-09
Name of individual signing DANIEL JORDAN
BEST TILE DISTRIBUTORS, INC. PROFIT SHARING PLAN 2020 141512977 2021-05-27 BEST TILE DISTRIBUTORS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-31
Business code 444190
Sponsor’s telephone number 4135834246
Plan sponsor’s address 2241 CENTRAL AVE, SCHENECTADY, NY, 123044379

Plan administrator’s name and address

Administrator’s EIN 042730786
Plan administrator’s name EAST COAST TILE IMPORTS, INC.
Plan administrator’s address 8 STONY BROOK ST, LUDLOW, MA, 010561276
Administrator’s telephone number 4135834246

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing DANIEL JORDAN
Role Employer/plan sponsor
Date 2021-05-27
Name of individual signing DANIEL JORDAN
BEST TILE DISTRIBUTORS, INC. PROFIT SHARING PLAN 2019 141512977 2020-04-29 BEST TILE DISTRIBUTORS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-31
Business code 444190
Sponsor’s telephone number 4135834246
Plan sponsor’s address 2241 CENTRAL AVE, SCHENECTADY, NY, 123044379

Plan administrator’s name and address

Administrator’s EIN 042730786
Plan administrator’s name EAST COAST TILE IMPORTS, INC.
Plan administrator’s address 8 STONY BROOK ST, LUDLOW, MA, 010561276
Administrator’s telephone number 4135834246

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing DANIEL JORDAN
BEST TILE DISTRIBUTORS, INC. PROFIT SHARING PLAN 2018 141512977 2019-06-24 BEST TILE DISTRIBUTORS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-31
Business code 444190
Sponsor’s telephone number 4135834246
Plan sponsor’s address 2241 CENTRAL AVE, SCHENECTADY, NY, 123044379

Plan administrator’s name and address

Administrator’s EIN 042730786
Plan administrator’s name EAST COAST TILE IMPORTS, INC.
Plan administrator’s address 8 STONY BROOK ST, LUDLOW, MA, 010561276
Administrator’s telephone number 4135834246

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing DANIEL JORDAN
Role Employer/plan sponsor
Date 2019-06-24
Name of individual signing DANIEL JORDAN

Chief Executive Officer

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

DOS Process Agent

Name Role Address
BEST TILE DISTRIBUTORS, INC DOS Process Agent 2241 CENTRAL AVE, SCHENECTADY, MA, United States, 12034

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 232 PRINCE GEORGE STREET, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 232 PRINCE GEORGE STREET, ANNAPOLIS, ME, 21401, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-06-03 Address 232 PRINCE GEORGE STREET, ANNAPOLIS, ME, 21401, USA (Type of address: Chief Executive Officer)
1996-07-15 2024-06-03 Address 2241 CENTRAL AVE, SCHENECTADY, NY, 12034, USA (Type of address: Service of Process)
1996-07-15 2020-06-02 Address 2241 CENTRAL AVE, SCHENECTADY, NY, 12034, USA (Type of address: Chief Executive Officer)
1993-01-12 1996-07-15 Address 1760 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-01-12 1996-07-15 Address THE CORPORATION, 1760 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-01-12 1996-07-15 Address THE CORPORATION, 1760 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1970-06-09 1993-01-12 Address 1760 CENTRAL AVE, COLONIE, NY, 12205, USA (Type of address: Service of Process)
1970-06-09 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603000464 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220606000934 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200602061217 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180621006128 2018-06-21 BIENNIAL STATEMENT 2018-06-01
160602006174 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140620006015 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120724002937 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100616002945 2010-06-16 BIENNIAL STATEMENT 2010-06-01
081112002497 2008-11-12 BIENNIAL STATEMENT 2008-06-01
060606003215 2006-06-06 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6613097010 2020-04-07 0248 PPP 2241 CENTRAL AVE, SCHENECTADY, NY, 12304-4379
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451950
Loan Approval Amount (current) 451950
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 SCHENECTADY, ALBANY, NY, 12304-4379
Project Congressional District NY-20
Number of Employees 38
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 457769.63
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3838677 Interstate 2024-07-26 107222 2023 2 4 Private(Property)
Legal Name BEST TILE DISTRIBUTORS INC
DBA Name -
Physical Address 2241 CENTRAL AVE, SCHENECTADY, NY, 12304-4379, US
Mailing Address 2241 CENTRAL AVE, SCHENECTADY, NY, 12304-4379, US
Phone (518) 344-7000
Fax (518) 344-7008
E-mail BFORD@BESTTILE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State