Search icon

TILE WHOLESALERS OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TILE WHOLESALERS OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1972 (53 years ago)
Entity Number: 328869
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 1136 East Ridge Rd, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A. FIRKINS Chief Executive Officer 764 MACINTOSH DRIVE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1136 East Ridge Rd, ROCHESTER, NY, United States, 14617

Form 5500 Series

Employer Identification Number (EIN):
160995526
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 764 MACINTOSH DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1998-04-09 2024-10-15 Address 764 MACINTOSH DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1995-02-15 1998-04-09 Address 411 MT. RIDGE CIRCLE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
1995-02-15 2024-10-15 Address 470 HOLLENBECK ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1994-08-29 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015001745 2024-10-15 BIENNIAL STATEMENT 2024-10-15
040419002658 2004-04-19 BIENNIAL STATEMENT 2004-04-01
C334335-2 2003-07-28 ASSUMED NAME LLC INITIAL FILING 2003-07-28
020326002695 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000411002751 2000-04-11 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
110472.00
Total Face Value Of Loan:
110472.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110472
Current Approval Amount:
110472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111068.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State