Search icon

TRIO ASBESTOS REMOVAL CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TRIO ASBESTOS REMOVAL CORP., CONNECTICUT 1011130 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G8P9FLAR8M16 2024-09-13 1506 129TH ST, COLLEGE POINT, NY, 11356, 2400, USA 1506 129TH ST, COLLEGE POINT, NY, 11356, 2410, USA

Business Information

Doing Business As TRIO ASBESTOS REMOVAL CORP
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-09-18
Initial Registration Date 1998-03-03
Entity Start Date 1987-07-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220
Product and Service Codes C1AA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAUREN SEMINERIO
Address 1506 129TH STREET, COLLEGE POINT, NY, 11356, 2410, USA
Title ALTERNATE POC
Name LAUREN SEMINERIO
Address 1506 129TH STREET, COLLEGE POINT, NY, 11356, 2410, USA
Government Business
Title PRIMARY POC
Name LAUREN SEMINERIO
Address 1506 129TH STREET, COLLEGE POINT, NY, 11356, 2410, USA
Title ALTERNATE POC
Name KRISTA VON WERNE
Address 15-06 129TH STREET, COLLEGE POINT, NY, 11356, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0TDD7 Active Non-Manufacturer 1992-03-04 2024-07-05 2029-07-05 2025-07-03

Contact Information

POC LAUREN SEMINERIO
Phone +1 718-961-4100
Fax +1 718-961-4103
Address 1506 129TH ST, COLLEGE POINT, NY, 11356 2400, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1993-02-24 2009-07-06 Address 14-20 129TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1992-03-11 1996-02-08 Address 20 DEVON ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1987-07-22 1992-03-11 Address 15 REMSEN AVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1987-07-22 2022-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030702002596 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010718002535 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990726002176 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970703002083 1997-07-03 BIENNIAL STATEMENT 1997-07-01
960208000291 1996-02-08 CERTIFICATE OF CHANGE 1996-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-15 No data PARSONS BOULEVARD, FROM STREET ARCHER AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Active Department of Transportation temporary pedestrian walk
2016-02-04 No data PARSONS BOULEVARD, FROM STREET ARCHER AVENUE TO STREET JAMAICA AVENUE No data Street Construction Inspections: Active Department of Transportation temp ped walk not placed at this time
2015-12-23 No data EAST 212 STREET, FROM STREET DEKALB AVENUE TO STREET JEROME AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent has a JIG LIFT, barricades with marking N.Y.C.T on the parking lane w/o a D.O.T permit # X022015189A65 expired on 7/20/2015. Used permit to I.D permittee working for N.Y.C.T.
2015-12-23 No data EAST 212 STREET, FROM STREET DEKALB AVENUE TO STREET JEROME AVENUE No data Street Construction Inspections: Complaint Department of Transportation Container stored in the parking lane w/o a D.O.T permit expired on 7/20/2015. Used permit # X022015189A66 to I.D permittee.
2013-10-16 No data ROOSEVELT AVENUE, FROM STREET 111 STREET TO STREET 112 STREET No data Street Construction Inspections: Post-Audit Department of Transportation rapid transit construction
2013-09-28 No data LIBERTY AVENUE, FROM STREET 97 STREET TO STREET 98 STREET No data Street Construction Inspections: Post-Audit Department of Transportation MTA Project Completed.
2013-08-07 No data SHEFFIELD AVENUE, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk ok
2013-08-07 No data DUMONT AVENUE, FROM STREET PENNSYLVANIA AVENUE TO STREET SHEFFIELD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk ok
2013-07-10 No data PENNSYLVANIA AVENUE, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk
2013-07-08 No data MC DONALD AVENUE, FROM STREET CORTELYOU ROAD TO STREET DITMAS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation R/W AND S/W

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GSP0208PV5049 2008-09-26 2009-01-12 2009-01-12
Unique Award Key CONT_AWD_GSP0208PV5049_4740_GS02P07PVD0010_4740
Awarding Agency General Services Administration
Link View Page

Description

Title UNDERGROUND STORAGE TANKS (UST) COMPLIANCE PROJECT FOR WHITE PLAINS COURTHOUSE.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient TRIO ASBESTOS REMOVAL CORP.
UEI G8P9FLAR8M16
Legacy DUNS 178601043
Recipient Address UNITED STATES, 14-20 129TH ST, COLLEGE POINT, 113562410
DO AWARD GSP0208PV5016 2008-09-05 2008-12-11 2012-04-30
Unique Award Key CONT_AWD_GSP0208PV5016_4740_GS02P07PVD0010_4740
Awarding Agency General Services Administration
Link View Page

Description

Title 201 VARICK STREET, NEW YORK, NY 10014 - DHS/ICE 12TH, 6TH, AND 4TH FLOOR BUILD-OUT OFFICE SPACE RENOVATION PROJECT. PHASE ONE OF PROJECT ONLY.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient TRIO ASBESTOS REMOVAL CORP.
UEI G8P9FLAR8M16
Legacy DUNS 178601043
Recipient Address UNITED STATES, 14-20 129TH ST, COLLEGE POINT, 113562410
DO AWARD PB000200208CP0202PL0002GS02P01PCD0026 2008-08-18 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_PB000200208CP0202PL0002GS02P01PCD0026_4740_GS02P01PCD0026_4740
Awarding Agency General Services Administration
Link View Page

Description

Title CONTRACTOR TO PROVIDE LABOR, SUPERVISION, NECESSARY TO CREATE/RECONFIGURE NEW PBS DIVISION OFFICE ON THE 16 & 17TH FLOORS AT JACOB K. JAVITS FEDERAL BUILDING, 26 FEDERAL PLAZA, NEW YORK, NY.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient TRIO ASBESTOS REMOVAL CORP.
UEI G8P9FLAR8M16
Legacy DUNS 178601043
Recipient Address UNITED STATES, 1420 129TH ST, COLLEGE POINT, 113562410
DO AWARD GS02P01PCD0026GSP0204PJ0002 2008-08-18 2008-11-17 2008-11-17
Unique Award Key CONT_AWD_GS02P01PCD0026GSP0204PJ0002_4740_GS02P01PCD0026_4740
Awarding Agency General Services Administration
Link View Page

Description

Title REMOVE AND DISPOSE OF EXISTING DETEX ALARM BOX AND PANIC BAR AND PATCH DOOR SURFACE
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient TRIO ASBESTOS REMOVAL CORP.
UEI G8P9FLAR8M16
Legacy DUNS 178601043
Recipient Address UNITED STATES, 1420 129TH ST, COLLEGE POINT, 113562410
No data IDV GS02P99PLD0010 2009-12-31 No data No data
Unique Award Key CONT_IDV_GS02P99PLD0010_4740
Awarding Agency General Services Administration
Link View Page

Description

NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient TRIO ASBESTOS REMOVAL CORP.
UEI G8P9FLAR8M16
Legacy DUNS 178601043
Recipient Address UNITED STATES, 1420 129TH ST, COLLEGE POINT, 113562410
DO AWARD GS02P01PCD0026GSP0204PV0001 2008-08-16 2008-08-31 2008-08-31
Unique Award Key CONT_AWD_GS02P01PCD0026GSP0204PV0001_4740_GS02P01PCD0026_4740
Awarding Agency General Services Administration
Link View Page

Description

Title FURNISH ALL LABOR, MATERIALS, EQUIPMENT, AND SUPERVISION NECESSARY TO INSTALL CCTV POWER OUTLETS AT THE SOCIAL SECURITY ADMINISTRATION (SSA) CHINA-TOWN OFFICE LOCATED AT 32 MERCER STREET, 8TH FLOOR, NEW YORK, NY IN ACCORDANCE WITH TRIO GENERAL CONTRACTING ASSOCIATES' PROPOSAL DATED DECEMBER 9, 2003 AS NEGOTIATED ON DECEMBER 9, 2003.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient TRIO ASBESTOS REMOVAL CORP.
UEI G8P9FLAR8M16
Legacy DUNS 178601043
Recipient Address UNITED STATES, 1420 129TH ST, COLLEGE POINT, 113562410
DO AWARD GSP0208PC0025 2008-08-07 2010-03-01 2010-03-31
Unique Award Key CONT_AWD_GSP0208PC0025_4740_GS02P07PVD0010_4740
Awarding Agency General Services Administration
Link View Page

Description

Title MOLD REMEDIATION AND FINISH RESTORATION FOR THE SSA IN JAMAICA, NY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient TRIO ASBESTOS REMOVAL CORP.
UEI G8P9FLAR8M16
Legacy DUNS 178601043
Recipient Address UNITED STATES, 14-20 129TH ST, COLLEGE POINT, 113562410
No data IDV GS02P01PCD0026 2008-05-12 No data No data
Unique Award Key CONT_IDV_GS02P01PCD0026_4740
Awarding Agency General Services Administration
Link View Page

Description

Title TERM IDIQ CONTRACT
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient TRIO ASBESTOS REMOVAL CORP.
UEI G8P9FLAR8M16
Legacy DUNS 178601043
Recipient Address UNITED STATES, 1420 129TH ST, COLLEGE POINT, 113562410
No data IDV GS02P07PVD0010 2008-05-01 No data No data
Unique Award Key CONT_IDV_GS02P07PVD0010_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 11453907.98

Description

Title INDEFINITE-DELIVERY/INDEFINITE-QUANTITY, MULTIPLE-AWARD CONTRACT FOR REPAIRS AND ALTERATIONS IN GOVERNMENT-OWNED AND LEASED SPACE IN NEW YORK CITY, LONG ISLAND, AND WESTCHESTER
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient TRIO ASBESTOS REMOVAL CORP.
UEI G8P9FLAR8M16
Recipient Address UNITED STATES, 14-20 129TH ST, COLLEGE POINT, QUEENS, NEW YORK, 113562410
DO AWARD GSP0207PC5045 2008-04-15 2008-05-15 2008-05-15
Unique Award Key CONT_AWD_GSP0207PC5045_4740_GS02P07PVD0010_4740
Awarding Agency General Services Administration
Link View Page

Description

Title CONTRACTOR SHALL PROVIDE LABOR AND MATERIAL TO: CONSTRUCT NEW US TRUSTEE MEETING/HEARING ROOM ON SECOND FLOOR, ROOM 2681 AT 271 CADMAN PLAZA EAST BROOKLYN NY 11201.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient TRIO ASBESTOS REMOVAL CORP.
UEI G8P9FLAR8M16
Legacy DUNS 178601043
Recipient Address UNITED STATES, 14-20 129TH ST, COLLEGE POINT, 113562410

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306332032 0215000 2003-02-20 40 HARRISON STREET, APT. 23H, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-02-20
Emphasis L: CLEANUP
Case Closed 2003-03-25
306294919 0215000 2003-02-19 40 HARRISON STREET, APT. 23H, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-02-19
Emphasis L: CLEANUP
Case Closed 2003-03-26
306294893 0215000 2003-02-12 40 HARRISON STREET, APT. 23H, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-02-12
Emphasis L: CLEANUP
Case Closed 2003-03-26
306294885 0215000 2003-02-12 40 HARRISON STREET, APT. 23H, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-02-12
Emphasis L: CLEANUP
Case Closed 2003-03-26
306294869 0215000 2003-02-11 80 NORTH MOORE STREET APT 22G, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-02-11
Emphasis L: CLEANUP
Case Closed 2003-03-26
306294752 0215000 2003-02-07 80 NORTH MOORE STREET APT 22G, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-02-07
Emphasis L: CLEANUP
Case Closed 2003-05-13
306294687 0215000 2003-02-06 80 NORTH MOORE STREET APT 22G, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-02-06
Emphasis L: CLEANUP
Case Closed 2003-05-13
306294695 0215000 2003-02-06 80 NORTH MOORE STREET APT 22G, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-02-06
Emphasis L: CLEANUP
Case Closed 2003-05-13
306294620 0215000 2003-02-05 80 NORTH MOORE STREET APT 22G, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-02-05
Emphasis L: CLEANUP
Case Closed 2003-05-13
306294547 0215000 2003-01-31 310 GREENWICH STREET, 37& 38TH FL HALLS, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-31
Emphasis L: CLEANUP
Case Closed 2003-05-13
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-31
Emphasis L: CLEANUP
Case Closed 2003-05-13
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-31
Emphasis L: CLEANUP
Case Closed 2003-05-13
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-29
Emphasis L: CLEANUP
Case Closed 2003-05-13
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-29
Emphasis L: CLEANUP
Case Closed 2003-05-13
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-28
Emphasis L: CLEANUP
Case Closed 2003-03-26
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-22
Case Closed 2003-02-20
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-21
Emphasis L: CLEANUP
Case Closed 2003-02-20
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-20
Emphasis L: CLEANUP
Case Closed 2003-02-20
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-20
Emphasis L: CLEANUP
Case Closed 2003-02-20
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-17
Emphasis L: CLEANUP
Case Closed 2003-03-26

Related Activity

Type Inspection
Activity Nr 305755092
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-16
Emphasis L: CLEANUP
Case Closed 2003-02-19
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-15
Emphasis L: CLEANUP
Case Closed 2003-02-19
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-11
Emphasis L: CLEANUP
Case Closed 2003-02-20
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-10
Emphasis L: CLEANUP
Case Closed 2003-03-03
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-10
Emphasis L: CLEANUP
Case Closed 2003-05-13
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-09
Emphasis L: CLEANUP
Case Closed 2003-02-20
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-09
Emphasis L: CLEANUP
Case Closed 2003-02-21
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-08
Emphasis L: CLEANUP
Case Closed 2003-05-13
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-08
Emphasis L: CLEANUP
Case Closed 2003-05-13
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-07
Emphasis L: CLEANUP
Case Closed 2003-02-20
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-01-06
Emphasis L: CLEANUP
Case Closed 2003-02-20
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2002-12-27
Emphasis L: CLEANUP
Case Closed 2003-03-27
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2002-12-27
Emphasis L: CLEANUP
Case Closed 2003-05-13
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2002-12-27
Emphasis L: CLEANUP
Case Closed 2003-05-13
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2002-12-27
Emphasis L: CLEANUP
Case Closed 2003-03-27
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2002-12-27
Emphasis L: CLEANUP
Case Closed 2003-05-13
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2002-12-21
Emphasis L: CLEANUP
Case Closed 2003-02-10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2002-12-20
Emphasis L: CLEANUP
Case Closed 2003-01-26

Related Activity

Type Inspection
Activity Nr 305755092
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2002-12-18
Emphasis L: CLEANUP
Case Closed 2003-01-26

Related Activity

Type Inspection
Activity Nr 305755092
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2002-12-18
Emphasis L: CLEANUP
Case Closed 2003-01-25
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2002-12-13
Emphasis L: CLEANUP
Case Closed 2003-02-10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2002-12-11
Emphasis L: CLEANUP
Case Closed 2003-02-10
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-12
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-11
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-10
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CLEANUP
Case Closed 2002-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2082967209 2020-04-15 0202 PPP 15-06 129th Street, Queens, NY, 11356
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462432
Loan Approval Amount (current) 462432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 22
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 466397.51
Forgiveness Paid Date 2021-03-05
1079128706 2021-03-26 0202 PPS 1506 129th St, College Point, NY, 11356-2400
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396815
Loan Approval Amount (current) 396815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2400
Project Congressional District NY-14
Number of Employees 13
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 399261.12
Forgiveness Paid Date 2021-11-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0425665 TRIO ASBESTOS REMOVAL CORP. TRIO ASBESTOS REMOVAL CORP G8P9FLAR8M16 1506 129TH ST, COLLEGE POINT, NY, 11356-2400
Capabilities Statement Link -
Phone Number 718-961-4100
Fax Number 718-961-4103
E-mail Address Lseminerio@triogcny.com
WWW Page -
E-Commerce Website -
Contact Person LAUREN SEMINERIO
County Code (3 digit) 081
Congressional District 14
Metropolitan Statistical Area 5600
CAGE Code 0TDD7
Year Established 1987
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State