Search icon

TRIO ASBESTOS REMOVAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRIO ASBESTOS REMOVAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1987 (38 years ago)
Entity Number: 1188682
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: C/O MR. CHRIISTOPHER HORAN, 15-06 129TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 15-06 129TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MR. CHRIISTOPHER HORAN, 15-06 129TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
CHRISTOPHER HORAN Chief Executive Officer 15-06 129TH ST, COLLEGE POINT, NY, United States, 11356

Links between entities

Type:
Headquarter of
Company Number:
1011130
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-961-4103
Contact Person:
LAUREN SEMINERIO
User ID:
P0425665
Trade Name:
TRIO ASBESTOS REMOVAL CORP

Unique Entity ID

Unique Entity ID:
G8P9FLAR8M16
CAGE Code:
0TDD7
UEI Expiration Date:
2026-05-20

Business Information

Doing Business As:
TRIO ASBESTOS REMOVAL CORP
Activation Date:
2025-05-22
Initial Registration Date:
1998-03-03

Commercial and government entity program

CAGE number:
0TDD7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-22
CAGE Expiration:
2030-05-22
SAM Expiration:
2026-05-20

Contact Information

POC:
LAUREN SEMINERIO

History

Start date End date Type Value
2024-12-04 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-13 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-06 2013-07-18 Address 15-06 129TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1996-02-08 2009-07-06 Address C/O MR. CHRIS HORAN, 14-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1993-02-24 2009-07-06 Address 14-20 129TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130718006355 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110729002082 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090706003049 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070717002440 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050913002053 2005-09-13 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0525F0152
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
97870.45
Base And Exercised Options Value:
97870.45
Base And All Options Value:
97870.45
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-05-20
Description:
US COURTS - 21ST FLOOR JURY ROOM KITCHENETTES K-32602. DANIEL PATRICK MOYNIHAN UNITED STATES COURTHOUSE. NEW YORK, NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0324F0013
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2801992.00
Base And Exercised Options Value:
2801992.00
Base And All Options Value:
2801992.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-09-26
Description:
THE PURPOSE OF THIS TASK ORDER IS TO REPAVE THE PARKING LOT AT THE D'AMATO U.S. COURTHOUSE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0224F0074
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-08-05
Description:
ISSUANCE OF NTP
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
396815.00
Total Face Value Of Loan:
396815.00
Date:
2021-03-16
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:
-79320.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
462432.00
Total Face Value Of Loan:
462432.00
Date:
2013-11-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1030000.00
Total Face Value Of Loan:
1030000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-20
Type:
Unprog Rel
Address:
40 HARRISON STREET, APT. 23H, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-02-19
Type:
Unprog Rel
Address:
40 HARRISON STREET, APT. 23H, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-02-12
Type:
Unprog Rel
Address:
40 HARRISON STREET, APT. 23H, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-02-12
Type:
Unprog Rel
Address:
40 HARRISON STREET, APT. 23H, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-02-11
Type:
Unprog Rel
Address:
80 NORTH MOORE STREET APT 22G, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$462,432
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$462,432
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$466,397.51
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $348,374
Utilities: $4,032
Mortgage Interest: $0
Rent: $66,000
Refinance EIDL: $0
Healthcare: $44026
Debt Interest: $0
Jobs Reported:
13
Initial Approval Amount:
$396,815
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$396,815
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$399,261.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $396,812
Utilities: $1

Motor Carrier Census

DBA Name:
TRIO GENERAL CONTRACTING ASSOCIATES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 961-4103
Add Date:
2004-09-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
TRIO ASBESTOS REMOVAL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-04-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE MASON TENDERS
Party Role:
Plaintiff
Party Name:
TRIO ASBESTOS REMOVAL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State