Search icon

TILE & STONE OF SYRACUSE LIMITED

Company Details

Name: TILE & STONE OF SYRACUSE LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2007 (18 years ago)
Entity Number: 3519099
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 4235 James St, East Syracuse, NY, United States, 13057
Principal Address: 116 Longwood Dr, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TILE & STONE OF SYRACUSE LIMITED DOS Process Agent 4235 James St, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
SAFET MALKIC Chief Executive Officer 4235 JAMES ST, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 4235 JAMES ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 411 FREDERICK ST E, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2011-06-01 2023-11-30 Address 111 S BAY RD, EAST SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2011-06-01 2023-11-30 Address 411 FREDERICK ST E, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2009-04-27 2011-06-01 Address 29 FREDERICK ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2009-04-27 2011-06-01 Address 29 FREDERICK ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2007-05-24 2011-06-01 Address 29 FREDERICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2007-05-17 2007-05-24 Address 29 FREDERICK STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2007-05-17 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231130023740 2023-11-30 BIENNIAL STATEMENT 2023-05-01
110601002880 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090427002321 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070524000018 2007-05-24 CERTIFICATE OF AMENDMENT 2007-05-24
070517000705 2007-05-17 CERTIFICATE OF INCORPORATION 2007-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7496778308 2021-01-28 0248 PPS 4235 James St, East Syracuse, NY, 13057-2179
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100632
Loan Approval Amount (current) 100632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2179
Project Congressional District NY-22
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101985.71
Forgiveness Paid Date 2022-06-08
2622037105 2020-04-11 0248 PPP 4235 James St, EAST SYRACUSE, NY, 13057-2179
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100633
Loan Approval Amount (current) 100633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-2179
Project Congressional District NY-22
Number of Employees 7
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101887.47
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3387199 Intrastate Non-Hazmat 2024-08-28 10000 2023 2 3 Private(Property)
Legal Name TILE & STONE OF SYRACUSE LIMITED
DBA Name -
Physical Address 4235 JAMES ST, EAST SYRACUSE, NY, 13057, US
Mailing Address 4235 JAMES ST, EAST SYRACUSE, NY, 13057, US
Phone (315) 420-3573
Fax (315) 463-6869
E-mail TILESTONEOFSYRACUSE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State