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

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

Form 5500 Series

Employer Identification Number (EIN):
261599967
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
193577.00
Total Face Value Of Loan:
193577.00
Date:
2020-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
193575.00
Total Face Value Of Loan:
193575.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193577
Current Approval Amount:
193577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195792.38
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193575
Current Approval Amount:
193575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195634.42

Date of last update: 28 Mar 2025

Sources: New York Secretary of State