Search icon

TARSON SUPPLY CORPORATION

Company Details

Name: TARSON SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1974 (51 years ago)
Entity Number: 343812
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Principal Address: 6071 EAST TAFT RD, NORTH SYRACUSE, NY, United States, 13212
Address: SHELDON G KALL, 3522 JAMES STREET, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SHELDON G KALL, 3522 JAMES STREET, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
ROBERT D. TARSON Chief Executive Officer 6071 EAST TAFT RD, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2010-06-07 2014-05-01 Address 6071 EAST TAFT RD, NORTH SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2004-07-08 2010-06-07 Address 3360 MILTON AVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2000-05-26 2004-07-08 Address 6336 HARDWOOD LN, CICERO, NY, 13039, 8837, USA (Type of address: Chief Executive Officer)
2000-05-26 2010-06-07 Address 3360 MILTON AVE, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
1993-07-14 1998-05-22 Address % SHELDON G KALL, 3522 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1993-07-14 2000-05-26 Address 127 FOREST HILL DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1993-07-14 2000-05-26 Address 6071 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1993-01-05 1993-07-14 Address 127 FOREST HILL DR., SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1993-01-05 1993-07-14 Address 6071 E. TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1974-05-20 1993-07-14 Address 3522 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501006968 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120508006472 2012-05-08 BIENNIAL STATEMENT 2012-05-01
20101202014 2010-12-02 ASSUMED NAME LLC INITIAL FILING 2010-12-02
100607002480 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080606002663 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060516003409 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040708002570 2004-07-08 BIENNIAL STATEMENT 2004-05-01
020607002581 2002-06-07 BIENNIAL STATEMENT 2002-05-01
000526002692 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980522002018 1998-05-22 BIENNIAL STATEMENT 1998-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3993265007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TARSON SUPPLY CORPORATION
Recipient Name Raw TARSON SUPPLY CORPORATION
Recipient DUNS 002227866
Recipient Address 3360 MILTON AVENUE, SYRACUSE, ONONDAGA, NEW YORK, 13219-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 31725.00
Face Value of Direct Loan 750000.00
Link View Page
3993285002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TARSON SUPPLY CORPORATION
Recipient Name Raw TARSON SUPPLY CORPORATION
Recipient DUNS 002227866
Recipient Address 3360 MILTON AVENUE, SYRACUSE, ONONDAGA, NEW YORK, 13219-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1456427201 2020-04-15 0248 PPP 6071 East Taft Road, Syracuse, NY, 13212
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203662
Loan Approval Amount (current) 203662
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 Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205938.55
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State