Search icon

TRI-PORT CLEARANCE CORP.

Company Details

Name: TRI-PORT CLEARANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1986 (39 years ago)
Entity Number: 1093055
ZIP code: 11516
County: Queens
Place of Formation: New York
Address: 366 PEARSALL AVE., SUITE 6, CEDARHURST, NY, United States, 11516
Principal Address: 366 PEARSALL AVE, SUITE 6, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS A VICARS Chief Executive Officer 366 PEARSALL AVE, STE. 6, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
TRI-PORT CLEARANCE CORP. DOS Process Agent 366 PEARSALL AVE., SUITE 6, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2022-02-03 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-28 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-25 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-06-03 2022-02-03 Address 366 PEARSALL AVE., SUITE 6, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2000-06-23 2016-06-03 Address 366 PEARSALL AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2000-06-23 2022-02-03 Address 366 PEARSALL AVE, STE. 6, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2000-06-23 2016-06-03 Address 366 PEARSALL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1996-06-11 2000-06-23 Address 505 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-01-06 2000-06-23 Address 366 PEARSALL AVE STE 6, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1993-01-06 2000-06-23 Address 157-31 QUINCE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220203001049 2022-02-03 BIENNIAL STATEMENT 2022-02-03
160603006773 2016-06-03 BIENNIAL STATEMENT 2016-06-01
120611006446 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100628002934 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080708003262 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060523003464 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040628002108 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020530002537 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000623002049 2000-06-23 BIENNIAL STATEMENT 2000-06-01
960611002364 1996-06-11 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8127968403 2021-02-12 0235 PPS 366 Pearsall Ave Ste 6, Cedarhurst, NY, 11516-1801
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94105
Loan Approval Amount (current) 94105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1801
Project Congressional District NY-04
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95022.85
Forgiveness Paid Date 2022-02-09
3974187200 2020-04-27 0235 PPP 366 PEARSALL AVE STE 6, CEDARHURST, NY, 11516
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94105
Loan Approval Amount (current) 94105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94949.33
Forgiveness Paid Date 2021-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State