Search icon

BEST TILE DISTRIBUTORS OF SYRACUSE, INC.

Company Details

Name: BEST TILE DISTRIBUTORS OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1979 (46 years ago)
Entity Number: 531906
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Principal Address: 8 STONY BROOK ST, LUDLOW, MA, United States, 01056
Address: 5891 FIRESTONE DR, SYRACUSE, MA, United States, 13206

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES ROSE Chief Executive Officer 3023 CROCUS LANE, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5891 FIRESTONE DR, SYRACUSE, MA, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
042670877
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 3023 CROCUS LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2021-01-26 2025-01-06 Address 3023 CROCUS LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2002-06-10 2021-01-26 Address 5891 FIRESTONE DR, SYRAUCSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2002-06-10 2025-01-06 Address 5891 FIRESTONE DR, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106001811 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230106002038 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210126060094 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190128060042 2019-01-28 BIENNIAL STATEMENT 2019-01-01
20180720086 2018-07-20 ASSUMED NAME CORP INITIAL FILING 2018-07-20

USAspending Awards / Financial Assistance

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:
671640.00
Total Face Value Of Loan:
671640.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-21
Type:
Referral
Address:
5891 FIRESTONE DRIVE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-02-15
Type:
Complaint
Address:
5891 FIRESTONE DRIVE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
671640
Current Approval Amount:
671640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
680417.32

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 437-1920
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
7
Inspections:
10
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State