Search icon

SHERMAN TILE ASSOCIATES, INC.

Company Details

Name: SHERMAN TILE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2004 (20 years ago)
Entity Number: 3121294
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 1118 MIDDLELINE RD, BALLSTON SPA, NY, United States, 12020

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
SHERMAN TILE ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2010 202096871 2011-03-03 SHERMAN TILE ASSOCIATES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 442210
Sponsor’s telephone number 5188850205
Plan sponsor’s address 1118 MIDDLE LINE RD, BALLSTON SPA, NY, 12020

Plan administrator’s name and address

Administrator’s EIN 202096871
Plan administrator’s name SHERMAN TILE ASSOCIATES INC
Plan administrator’s address 1118 MIDDLE LINE RD, BALLSTON SPA, NY, 12020
Administrator’s telephone number 5188850205

Signature of

Role Plan administrator
Date 2011-03-02
Name of individual signing SHERMAN TILE ASSOCIATES INC

Chief Executive Officer

Name Role Address
RICHARD A SHERMAN Chief Executive Officer 1118 MIDDLELINE RD, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1118 MIDDLELINE RD, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 1118 MIDDLELINE RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2012-12-04 2024-05-31 Address 1118 MIDDLELINE RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2012-12-04 2024-05-31 Address 1118 MIDDLELINE RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2008-10-27 2012-12-04 Address 1118 MIDDLETOWN RD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2008-10-27 2012-12-04 Address 1118 MIDDLETOWN RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2008-10-27 2012-12-04 Address 1118 MIDDLETOWN RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2006-10-20 2008-10-27 Address 1118 MIDDLETOWN RD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2006-10-20 2008-10-27 Address 1118 MIDDLETOWN RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2006-10-20 2008-10-27 Address 1118 MIDDLETOWN RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2004-11-02 2006-10-20 Address 1118 MIDDLE LINE ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002674 2024-05-31 BIENNIAL STATEMENT 2024-05-31
211118001516 2021-11-18 BIENNIAL STATEMENT 2021-11-18
141229006130 2014-12-29 BIENNIAL STATEMENT 2014-11-01
121204002251 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101122003045 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081027002430 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061020002022 2006-10-20 BIENNIAL STATEMENT 2006-11-01
041102000642 2004-11-02 CERTIFICATE OF INCORPORATION 2004-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305785537 0213100 2002-11-22 573 N. BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-11-22
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6516338309 2021-01-27 0248 PPS 1118 Middleline Rd, Ballston Spa, NY, 12020-2957
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64739
Loan Approval Amount (current) 64739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-2957
Project Congressional District NY-20
Number of Employees 7
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65363.01
Forgiveness Paid Date 2022-01-18
2085707109 2020-04-10 0248 PPP 1118 Middle Line Road, BALLSTON SPA, NY, 12020-2957
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72400
Loan Approval Amount (current) 64700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-2957
Project Congressional District NY-20
Number of Employees 7
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65345.2
Forgiveness Paid Date 2021-04-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State