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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SHELDON G KALL, 3522 JAMES STREET, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
ROBERT D. TARSON | Chief Executive Officer | 6071 EAST TAFT RD, NORTH SYRACUSE, NY, United States, 13212 |
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) |
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 |
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 | |||||||||||||||||||
|
||||||||||||||||||||||||
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 | |||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State