Search icon

TRI-STATE NON-DESTRUCTIVE TESTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE NON-DESTRUCTIVE TESTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1986 (39 years ago)
Entity Number: 1066613
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 5379 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FROYMOVICH Chief Executive Officer 5379 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
MR JOSEPH FROYMOVICH DOS Process Agent 5379 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307

Unique Entity ID

Unique Entity ID:
JJQWXCWLJLH5
CAGE Code:
3KFY3
UEI Expiration Date:
2026-01-08

Business Information

Activation Date:
2025-01-10
Initial Registration Date:
2003-10-13

Commercial and government entity program

CAGE number:
3KFY3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10
SAM Expiration:
2026-01-08

Contact Information

POC:
JAKE LEIBOVICH

History

Start date End date Type Value
1995-07-06 2012-05-08 Address 5379 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
1986-03-19 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-03-19 1995-07-06 Address 201 KEEGANS LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508002627 2012-05-08 BIENNIAL STATEMENT 2012-03-01
080326002277 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060413003044 2006-04-13 BIENNIAL STATEMENT 2006-03-01
040325002224 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020404002460 2002-04-04 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24314P4483
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3230.00
Base And Exercised Options Value:
3230.00
Base And All Options Value:
3230.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-07-02
Description:
EMERGENCY - ULTRASONIC TESTING (NON-DESTRUCTIVE) OF THE CONDENSED WATER PIPING SYSTEM FOR CHILLERS IN BLDG 200. IGF::OT::IGF
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
H341: INSPECTION- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
166600.00
Total Face Value Of Loan:
166600.00
Date:
2020-05-03
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:
193800.00
Total Face Value Of Loan:
193800.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$193,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,356.57
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $193,800
Jobs Reported:
14
Initial Approval Amount:
$166,600
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$168,645.48
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $166,598
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State