Search icon

TIER ONE BUILDING SERVICES, INC.

Company Details

Name: TIER ONE BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2007 (17 years ago)
Entity Number: 3603911
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 127 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202
Principal Address: 127 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIER ONE BUILDING SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 261599967 2023-05-08 TIER ONE BUILDING SERVICES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3153452874
Plan sponsor’s address 318 SOUTH CLINTON STREET SUITE 205, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing EDWARD ROJAS
TIER ONE BUILDING SERVICES INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 261599967 2023-12-29 TIER ONE BUILDING SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3153452874
Plan sponsor’s address 129 WEST FAYETTE STREET, SYRACUSE, NY, 13202

Chief Executive Officer

Name Role Address
ROBB BIDWELL Chief Executive Officer 404 DARROW AVE, SOLVAY, NY, United States, 13209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 404 DARROW AVE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
2010-02-12 2024-10-01 Address 404 DARROW AVE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
2007-12-11 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-11 2024-10-01 Address 127 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038536 2024-10-01 BIENNIAL STATEMENT 2024-10-01
191202061420 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006252 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151202006411 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131210006649 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120113002579 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100212002525 2010-02-12 BIENNIAL STATEMENT 2009-12-01
071211000798 2007-12-11 CERTIFICATE OF INCORPORATION 2007-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5324758405 2021-02-08 0248 PPS 318 S Clinton St Ste 205, Syracuse, NY, 13202-1118
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193577
Loan Approval Amount (current) 193577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1118
Project Congressional District NY-22
Number of Employees 47
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195792.38
Forgiveness Paid Date 2022-03-31
9887647010 2020-04-09 0248 PPP 318 S CLINTON ST, SYRACUSE, NY, 13202-1110
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193575
Loan Approval Amount (current) 193575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1110
Project Congressional District NY-22
Number of Employees 123
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195634.42
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State