Search icon

L.B. TILING, INC.

Company Details

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

form 5500

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
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 2024-07-16
Name of individual signing SHIRLEY HORNER
L B TILING, INC. 401(K) PROFIT SHARING PLAN 2022 161248918 2023-06-23 L B TILING, INC. 6
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
L B TILING, INC. 401(K) PROFIT SHARING PLAN 2021 161248918 2022-07-23 L B TILING, INC. 6
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
L B TILING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161248918 2021-04-15 L B TILING INC 8
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
L B TILING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161248918 2020-04-13 L B TILING INC 7
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
L B TILING INC 401 K PROFIT SHARING PLAN TRUST 2018 161248918 2019-04-05 L B TILING INC 6
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

DOS Process Agent

Name Role Address
L.B. TILING, INC. DOS Process Agent 1086 Genesee Rd, Arcade, NY, United States, 14009

Chief Executive Officer

Name Role Address
LANCE BROADWELL Chief Executive Officer 56 SHELDON ST, CASTILE, NY, United States, 14427

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64800
Loan Approval Amount (current) 64800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASTILE, WYOMING, NY, 14427-9750
Project Congressional District NY-24
Number of Employees 7
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65451.6
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

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)
Legal Name L B TILING INC
DBA Name -
Physical Address 56 SHELDON STREET, CASTILE, NY, 14427, US
Mailing Address 1086 GENESEE RD, ARCADE, NY, 14009, US
Phone (716) 307-2966
Fax -
E-mail LBTILING23@GMAIL.COM

Safety Measurement System - All Transportation

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