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

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

Form 5500 Series

Employer Identification Number (EIN):
141512977
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
451950.00
Total Face Value Of Loan:
451950.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451950
Current Approval Amount:
451950
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
457769.63

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 344-7008
Add Date:
2022-03-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State