Search icon

STILLER DISTRIBUTORS, INC.

Company Details

Name: STILLER DISTRIBUTORS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 23 Aug 1976 (49 years ago)
Date of Dissolution: 31 Dec 2024 (4 months ago)
Date of Status Change: 31 Dec 2024 (4 months ago)
Identification Number: 000014481
ZIP code: 02920
County: Providence County
Principal Address: 833 DYER AVENUE, CRANSTON, RI, 02920, USA
Purpose: WHOLESALE DISTRIBUTOR OF FLOOR COVERING AND SPECIALTY BUILDING MATERIAL
Historical names: STILLER CARPET COMPANY

Industry & Business Activity

NAICS

423220 Home Furnishing Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of home furnishings and/or housewares. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STILLER DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 050369580 2023-11-21 STILLER DISTRIBUTORS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4019466600
Plan sponsor’s address 833 DYER AVE, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2023-11-21
Name of individual signing MARK CROOK
Valid signature Filed with authorized/valid electronic signature
STILLER DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 050369580 2023-06-01 STILLER DISTRIBUTORS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4019466600
Plan sponsor’s address 833 DYER AVE, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing MARK E CROOK
Valid signature Filed with authorized/valid electronic signature
STILLER DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 050369580 2022-07-19 STILLER DISTRIBUTORS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4019466600
Plan sponsor’s address 833 DYER AVE, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing MARK CROOK
Valid signature Filed with authorized/valid electronic signature
STILLER DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 050369580 2021-07-28 STILLER DISTRIBUTORS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4019466600
Plan sponsor’s address 833 DYER AVE, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing MARK CROOK
Valid signature Filed with authorized/valid electronic signature
STILLER DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 050369580 2020-05-29 STILLER DISTRIBUTORS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4019466600
Plan sponsor’s address 833 DYER AVE, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing MARK E. CROOK
Valid signature Filed with authorized/valid electronic signature
STILLER DISTRIBUTORS INC 401 K PROFIT SHARING PLAN TRUST 2018 050369580 2019-06-28 STILLER DISTRIBUTORS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4019466600
Plan sponsor’s address 833 DYER AVE, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing MARK CROOK
Valid signature Filed with authorized/valid electronic signature
STILLER DISTRIBUTORS INC 401 K PROFIT SHARING PLAN TRUST 2017 050369580 2018-06-26 STILLER DISTRIBUTORS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4019466600
Plan sponsor’s address 833 DYER AVE, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing MARK CROOK
Valid signature Filed with authorized/valid electronic signature
STILLER DISTRIBUTORS, INC. PROFIT SHARING PLAN 2010 050369580 2011-10-06 STILLER DISTRIBUTORS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 423990
Sponsor’s telephone number 4019466600
Plan sponsor’s address 833 DYER AVENUE, CRANSTON, RI, 02920

Plan administrator’s name and address

Administrator’s EIN 050369580
Plan administrator’s name STILLER DISTRIBUTORS, INC.
Plan administrator’s address 833 DYER AVENUE, CRANSTON, RI, 02920
Administrator’s telephone number 4019466600

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing DOROTHY CROOK
Valid signature Filed with authorized/valid electronic signature
STILLER DISTRIBUTORS, INC. PROFIT SHARING PLAN 2009 050369580 2010-08-24 STILLER DISTRIBUTORS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-01
Business code 423990
Sponsor’s telephone number 4019466600
Plan sponsor’s address 833 DYER AVENUE, CRANSTON, RI, 02920

Plan administrator’s name and address

Administrator’s EIN 050369580
Plan administrator’s name STILLER DISTRIBUTORS, INC.
Plan administrator’s address 833 DYER AVENUE, CRANSTON, RI, 02920
Administrator’s telephone number 4019466600

Signature of

Role Plan administrator
Date 2010-08-24
Name of individual signing MARK CROOK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ANDREW M. GILSTEIN, ESQ. Agent 300 METRO CENTER BOULEVARD SUITE 150A, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
MARK CROOK PRESIDENT 833 DYER AVENUE CRANSTON , RI 02920 USA

Events

Type Date Old Value New Value
Name Change 1985-02-22 STILLER CARPET COMPANY STILLER DISTRIBUTORS, INC.

Filings

Number Name File Date
202453927240 Annual Report 2024-04-25
202333275410 Annual Report 2023-04-18
202217014580 Annual Report 2022-04-29
202191291650 Annual Report 2021-02-10
202035746380 Annual Report 2020-03-02
201987141010 Annual Report 2019-02-20
201858905080 Annual Report 2018-02-20
201737204910 Annual Report 2017-03-01
201693667190 Annual Report 2016-03-03
201556757440 Annual Report 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8072357109 2020-04-15 0165 PPP 833 Dyer Ave, Cranston, RI, 02920
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347600
Loan Approval Amount (current) 361800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cranston, PROVIDENCE, RI, 02920-0001
Project Congressional District RI-02
Number of Employees 31
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365011.59
Forgiveness Paid Date 2021-03-11

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State