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

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

Form 5500 Series

Employer Identification Number (EIN):
161248918
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 56 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)
2023-05-25 2023-05-25 Address 52 SHELDON ST, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2025-05-08 Address 52 SHELDON ST, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508001651 2025-05-08 BIENNIAL STATEMENT 2025-05-08
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

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
64800.00
Total Face Value Of Loan:
64800.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64800
Current Approval Amount:
64800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65451.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-11-12
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State