Search icon

SOUTHERN TIER INSULATION DISTRIBUTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN TIER INSULATION DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1978 (47 years ago)
Entity Number: 478964
ZIP code: 10005
County: Broome
Place of Formation: New York
Principal Address: 3150 Buckingham Road, Endwell, NY, United States, 13760
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTHERN TIER INSULATION DISTRIBUTORS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY C. COUGHLIN Chief Executive Officer 3150 BUCKINGHAM ROAD, ENDWELL, NY, United States, 13760

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
0610157
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0185793
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
1FTV4
UEI Expiration Date:
2021-03-05

Business Information

Activation Date:
2020-03-05
Initial Registration Date:
2000-05-15

Commercial and government entity program

CAGE number:
1FTV4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-03-05
SAM Expiration:
2022-03-05

Contact Information

POC:
WENDE A. PILLING

Form 5500 Series

Employer Identification Number (EIN):
161102760
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
114
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 3150 BUCKINGHAM ROAD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-07 Address 3150 BUCKINGHAM ROAD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-02-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240307003858 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220316002542 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200304060313 2020-03-04 BIENNIAL STATEMENT 2020-03-01
SR-7736 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

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:
1625042.00
Total Face Value Of Loan:
1625042.00

Paycheck Protection Program

Jobs Reported:
104
Initial Approval Amount:
$1,625,042
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,625,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,637,240.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,555,314
Utilities: $3,565
Mortgage Interest: $473
Rent: $2,200
Refinance EIDL: $0
Healthcare: $63490
Debt Interest: $0

Motor Carrier Census

DBA Name:
SOUTHERN TIER INSULATIONS
Carrier Operation:
Interstate
Fax:
(607) 754-5777
Add Date:
1995-02-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State