Search icon

SHERMAN TILE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERMAN TILE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2004 (21 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

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

Form 5500 Series

Employer Identification Number (EIN):
202096871
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

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: Service of Process)
2012-12-04 2024-05-31 Address 1118 MIDDLELINE RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2008-10-27 2012-12-04 Address 1118 MIDDLETOWN RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2008-10-27 2012-12-04 Address 1118 MIDDLETOWN RD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125200.00
Total Face Value Of Loan:
125200.00
Date:
2021-01-27
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:
64739.00
Total Face Value Of Loan:
64739.00
Date:
2020-04-17
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:
-7700.00
Total Face Value Of Loan:
64700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-22
Type:
Prog Related
Address:
573 N. BROADWAY, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64739
Current Approval Amount:
64739
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
65363.01
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72400
Current Approval Amount:
64700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
65345.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State