Name: | L.B. TILING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1985 (40 years ago) |
Entity Number: | 997385 |
ZIP code: | 14009 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 1086 Genesee Rd, Arcade, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L B TILING, INC. 401(K) PROFIT SHARING PLAN | 2023 | 161248918 | 2024-07-16 | L B TILING, INC. | 11 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-16 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 333100 |
Sponsor’s telephone number | 7163071018 |
Plan sponsor’s address | 1086 GENESEE ROAD, ARCADE, NY, 14009 |
Signature of
Role | Plan administrator |
Date | 2023-06-23 |
Name of individual signing | NICK RICE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 333100 |
Sponsor’s telephone number | 7163071018 |
Plan sponsor’s address | 1086 GENESEE ROAD, ARCADE, NY, 14009 |
Signature of
Role | Plan administrator |
Date | 2022-07-23 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 333100 |
Sponsor’s telephone number | 5857388547 |
Plan sponsor’s address | 52 SHELDON ST, CASTILE, NY, 14427 |
Signature of
Role | Plan administrator |
Date | 2021-04-15 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 333100 |
Sponsor’s telephone number | 5857388547 |
Plan sponsor’s address | 52 SHELDON ST, CASTILE, NY, 14427 |
Signature of
Role | Plan administrator |
Date | 2020-04-13 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 333100 |
Sponsor’s telephone number | 5857388547 |
Plan sponsor’s address | 52 SHELDON ST, CASTILE, NY, 14427 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-04-05 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
L.B. TILING, INC. | DOS Process Agent | 1086 Genesee Rd, Arcade, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
LANCE BROADWELL | Chief Executive Officer | 56 SHELDON ST, CASTILE, NY, United States, 14427 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2023-05-25 | Address | 52 SHELDON ST, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 56 SHELDON ST, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer) |
2021-05-14 | 2023-05-25 | Address | 52 SHELDON ST, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer) |
2019-05-06 | 2023-05-25 | Address | 52 SHELDON STREET, CASTILE, NY, 14227, USA (Type of address: Service of Process) |
2017-05-09 | 2019-05-06 | Address | 52 SHELDON STREET, CASTILE, NY, 14427, USA (Type of address: Service of Process) |
2007-05-11 | 2021-05-14 | Address | 52 SHELDON ST, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer) |
2007-05-11 | 2017-05-09 | Address | 52 SHELDON ST, CASTILE, NY, 14427, USA (Type of address: Service of Process) |
1997-05-13 | 2007-05-11 | Address | 26 PINE STREET, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process) |
1993-04-20 | 2007-05-11 | Address | 26 PINE STREET, FRANKLINVILLE, NY, 14737, USA (Type of address: Principal Executive Office) |
1993-04-20 | 2007-05-11 | Address | 26 PINE STREET, FRANKLINVILLE, NY, 14737, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525001123 | 2023-05-25 | BIENNIAL STATEMENT | 2023-05-01 |
210514060481 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
190506061196 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170509006055 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
150505006053 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130509006579 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110517002619 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090422003180 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070511003062 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050622002536 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3862508006 | 2020-06-25 | 0296 | PPP | 52 SHELDON ST, CASTILE, NY, 14427-9750 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1303662 | Intrastate Non-Hazmat | 2024-01-25 | 1 | 2024 | 5 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 27 Feb 2025
Sources: New York Secretary of State