Search icon

TARSON SUPPLY CORPORATION

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
203662.00
Total Face Value Of Loan:
203662.00
Date:
2010-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00
Date:
2010-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203662
Current Approval Amount:
203662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205938.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State