Search icon

TRIUS, INC.

Company Details

Name: TRIUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1959 (65 years ago)
Entity Number: 123691
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 458 Johnson Avenue, Bohemia, NY, United States, 11716
Address: 458 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-244-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MQ9PN3E8J5F9 2025-04-03 458 JOHNSON AVE, BOHEMIA, NY, 11716, 2603, USA P O BOX 158, BOHEMIA, NY, 11716, 0158, USA

Business Information

Doing Business As TRIUS INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-04-04
Initial Registration Date 2002-08-26
Entity Start Date 1959-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333120, 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL UNGER
Address 458 JOHNSON AVE, P O BOX 158, BOHEMIA, NY, 11716, 0158, USA
Title ALTERNATE POC
Name GARY CERVELLI
Address 458 JOHNSON AVE, P O BOX 158, BOHEMIA, NY, 11716, 0158, USA
Government Business
Title PRIMARY POC
Name GARY CERVELLI
Address 458 JOHNSON AVE, P O BOX 158, BOHEMIA, NY, 11716, 0158, USA
Title ALTERNATE POC
Name MICHAEL W UNGER
Address 458 JOHNSON AVE, P O BOX 158, BOHEMIA, NY, 11716, 0158, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3A8U5 Active Non-Manufacturer 2002-08-26 2024-04-04 2029-04-04 2025-04-03

Contact Information

POC GARY CERVELLI
Phone +1 631-244-8600
Fax +1 631-244-8661
Address 458 JOHNSON AVE, BOHEMIA, NY, 11716 2603, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIUS, INC. UNION PENSION BENEFIT PLAN 2023 111904714 2025-02-04 TRIUS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 811310
Sponsor’s telephone number 6312448600
Plan sponsor’s address 458 JOHNSON AVENUE, P.O. BOX 158, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2025-02-04
Name of individual signing MICHAEL UNGER
Valid signature Filed with authorized/valid electronic signature
TRIUS, INC. 401(K) PLAN 2023 111904714 2024-09-23 TRIUS, INC. 79
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-07-01
Business code 811310
Sponsor’s telephone number 6312448600
Plan sponsor’s address 458 JOHNSON AVENUE, P.O. BOX 158, BOHEMIA, NY, 11716
TRIUS, INC. 401(K) PLAN 2022 111904714 2023-04-18 TRIUS, INC. 85
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-07-01
Business code 811310
Sponsor’s telephone number 6312448600
Plan sponsor’s address 458 JOHNSON AVENUE, P.O. BOX 158, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing MICHAEL UNGER
TRIUS, INC. UNION PENSION BENEFIT PLAN 2022 111904714 2023-11-08 TRIUS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 811310
Sponsor’s telephone number 6312448600
Plan sponsor’s address 458 JOHNSON AVENUE, P.O. BOX 158, BOHEMIA, NY, 117160158

Signature of

Role Plan administrator
Date 2023-11-07
Name of individual signing MICHAEL UNGER
Role Employer/plan sponsor
Date 2023-11-07
Name of individual signing MICHAEL UNGER
TRIUS, INC. 401(K) PLAN 2021 111904714 2022-08-03 TRIUS, INC. 90
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-07-01
Business code 811310
Sponsor’s telephone number 6312448600
Plan sponsor’s address 458 JOHNSON AVENUE, P.O. BOX 158, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing MICHAEL UNGER
TRIUS, INC. UNION PENSION BENEFIT PLAN 2021 111904714 2022-12-20 TRIUS, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 811310
Sponsor’s telephone number 6312448600
Plan sponsor’s address 458 JOHNSON AVENUE, P.O. BOX 158, BOHEMIA, NY, 117160158

Signature of

Role Plan administrator
Date 2022-12-20
Name of individual signing MICHAEL UNGER
Role Employer/plan sponsor
Date 2022-12-20
Name of individual signing MICHAEL UNGER
TRIUS, INC. 401(K) PLAN 2020 111904714 2021-02-25 TRIUS, INC. 84
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-07-01
Business code 811310
Sponsor’s telephone number 6312448600
Plan sponsor’s address 458 JOHNSON AVENUE, P.O. BOX 158, BOHEMIA, NY, 117160158

Signature of

Role Plan administrator
Date 2021-02-25
Name of individual signing MICHAEL W UNGER
Role Employer/plan sponsor
Date 2021-02-25
Name of individual signing MICHAEL W UNGER
TRIUS, INC. UNION PENSION BENEFIT PLAN 2020 111904714 2021-12-07 TRIUS, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 811310
Sponsor’s telephone number 6312448600
Plan sponsor’s address 458 JOHNSON AVENUE, P.O. BOX 158, BOHEMIA, NY, 117160158

Signature of

Role Plan administrator
Date 2021-12-07
Name of individual signing MICHAEL W UNGER
Role Employer/plan sponsor
Date 2021-12-07
Name of individual signing MICHAEL W UNGER
TRIUS, INC. 401(K) PLAN 2019 111904714 2020-08-12 TRIUS, INC. 79
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-07-01
Business code 811310
Sponsor’s telephone number 6312448600
Plan sponsor’s address 458 JOHNSON AVENUE, P.O. BOX 158, BOHEMIA, NY, 117160158

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing MICHAEL W UNGER
Role Employer/plan sponsor
Date 2020-08-12
Name of individual signing MICHAEL W UNGER
TRIUS, INC. UNION PENSION BENEFIT PLAN 2019 111904714 2020-12-09 TRIUS, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 811310
Sponsor’s telephone number 6312448600
Plan sponsor’s address 458 JOHNSON AVENUE, P.O. BOX 158, BOHEMIA, NY, 117160158

Signature of

Role Plan administrator
Date 2020-12-09
Name of individual signing MICHAEL W UNGER
Role Employer/plan sponsor
Date 2020-12-09
Name of individual signing MICHAEL W UNGER

DOS Process Agent

Name Role Address
GARY CERVELLI DOS Process Agent 458 Johnson Avenue, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
GARY CERVELLI Chief Executive Officer 458 JOHNSON AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 458 JOHNSON AVE, BOHEMIA, NY, 11716, 0158, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 458 JOHNSON AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-08-07 2024-10-25 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-04-11 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2023-07-06 2024-04-11 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2021-09-24 2023-07-06 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2019-04-24 2024-10-25 Address 458 JOHNSON AVENUE, BOHEMIA, NY, 11716, 0158, USA (Type of address: Service of Process)
2019-04-24 2024-10-25 Address 458 JOHNSON AVE, BOHEMIA, NY, 11716, 0158, USA (Type of address: Chief Executive Officer)
2012-04-24 2021-09-24 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241025001026 2024-10-25 BIENNIAL STATEMENT 2024-10-25
191101060635 2019-11-01 BIENNIAL STATEMENT 2019-11-01
190424060260 2019-04-24 BIENNIAL STATEMENT 2017-11-01
140131006038 2014-01-31 BIENNIAL STATEMENT 2013-11-01
120424000289 2012-04-24 CERTIFICATE OF AMENDMENT 2012-04-24
111216000491 2011-12-16 CERTIFICATE OF AMENDMENT 2011-12-16
111117002425 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091102002336 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071109002862 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060126002409 2006-01-26 BIENNIAL STATEMENT 2005-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ09P0252 2009-09-29 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_W912PQ09P0252_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28548.00
Current Award Amount 28548.00
Potential Award Amount 28548.00

Description

Title MAGNET FOR TYMCO SWEEPER
NAICS Code 333120: CONSTRUCTION MACHINERY MANUFACTURING
Product and Service Codes 3825: ROAD CLEARING & CLEANING EQ

Recipient Details

Recipient TRIUS, INC.
UEI MQ9PN3E8J5F9
Legacy DUNS 002033702
Recipient Address UNITED STATES, 458 JOHNSON AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162603
PURCHASE ORDER AWARD W912PQ10P0206 2010-09-22 2010-11-30 2010-11-30
Unique Award Key CONT_AWD_W912PQ10P0206_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14825.00
Current Award Amount 14825.00
Potential Award Amount 14825.00

Description

Title SNOW PLOW
NAICS Code 333120: CONSTRUCTION MACHINERY MANUFACTURING
Product and Service Codes 3990: MISC MATERIALS HANDLING EQ

Recipient Details

Recipient TRIUS, INC.
UEI MQ9PN3E8J5F9
Legacy DUNS 002033702
Recipient Address UNITED STATES, 458 JOHNSON AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162603
PO AWARD V632R01811 2009-12-03 2009-12-03 2009-12-03
Unique Award Key CONT_AWD_V632R01811_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAINTENANCE, REPAIR & REBUILDING OF EQUIPMENT
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient TRIUS, INC.
UEI MQ9PN3E8J5F9
Legacy DUNS 002033702
Recipient Address UNITED STATES, 458 JOHNSON AVE, BOHEMIA, 117162603
PURCHASE ORDER AWARD N0018911PZA60 2011-09-28 2011-12-28 2011-12-28
Unique Award Key CONT_AWD_N0018911PZA60_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 34026.50
Current Award Amount 34026.50
Potential Award Amount 34026.50

Description

Title SNOW PLOWS
NAICS Code 333120: CONSTRUCTION MACHINERY MANUFACTURING
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient TRIUS, INC.
UEI MQ9PN3E8J5F9
Legacy DUNS 002033702
Recipient Address UNITED STATES, 458 JOHNSON AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162603
PO AWARD V632R19832 2011-08-31 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_V632R19832_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CONSTRUCT/MINE/EXCAVATE/HIGHWAY E
NAICS Code 333112: LAWN AND GARDEN TRACTOR AND HOME LAWN AND GARDEN EQUIPMENT MANUFACTURING
Product and Service Codes 3825: ROAD CLEARING & CLEANING EQ

Recipient Details

Recipient TRIUS, INC.
UEI MQ9PN3E8J5F9
Legacy DUNS 002033702
Recipient Address UNITED STATES, 458 JOHNSON AVE, BOHEMIA, 117162603
PO AWARD VA78612P5516 2012-09-25 2012-11-26 2012-11-26
Unique Award Key CONT_AWD_VA78612P5516_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SELF PROPELLED VACUUM SWEEPER
NAICS Code 423810: CONSTRUCTION AND MINING (EXCEPT OIL WELL) MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3825: ROAD CLEARING, CLEANING, AND MARKING EQUIPMENT

Recipient Details

Recipient TRIUS, INC.
UEI MQ9PN3E8J5F9
Legacy DUNS 002033702
Recipient Address UNITED STATES, 458 JOHNSON AVE, BOHEMIA, 117162603
PURCHASE ORDER AWARD FA448412P0180 2012-09-28 2012-10-28 2012-10-28
Unique Award Key CONT_AWD_FA448412P0180_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 69700.00
Current Award Amount 69700.00
Potential Award Amount 69700.00

Description

Title PURCHASE AND INSTALLATION OF 5 NEW TRUCK
NAICS Code 423810: CONSTRUCTION AND MINING (EXCEPT OIL WELL) MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient TRIUS, INC.
UEI MQ9PN3E8J5F9
Legacy DUNS 002033702
Recipient Address UNITED STATES, 458 JOHNSON AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162603
PO AWARD FA448412P0017 2012-01-30 2012-02-15 2012-02-15
Unique Award Key CONT_AWD_FA448412P0017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SNOW PLOWS
NAICS Code 423810: CONSTRUCTION AND MINING (EXCEPT OIL WELL) MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3830: TRUCK AND TRACTOR ATTACHMENTS

Recipient Details

Recipient TRIUS, INC.
UEI MQ9PN3E8J5F9
Legacy DUNS 002033702
Recipient Address UNITED STATES, 458 JOHNSON AVE, BOHEMIA, 117162603
PURCHASE ORDER AWARD N0018912PZ186 2012-02-27 2012-06-29 2012-06-29
Unique Award Key CONT_AWD_N0018912PZ186_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28363.00
Current Award Amount 28363.00
Potential Award Amount 28363.00

Description

Title HENKE SNOW PLOW, INSTALLED
NAICS Code 333120: CONSTRUCTION MACHINERY MANUFACTURING
Product and Service Codes 3825: ROAD CLEARING, CLEANING, AND MARKING EQUIPMENT

Recipient Details

Recipient TRIUS, INC.
UEI MQ9PN3E8J5F9
Legacy DUNS 002033702
Recipient Address UNITED STATES, 458 JOHNSON AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162603
PURCHASE ORDER AWARD N0018912PZ173 2012-01-19 2012-02-03 2012-02-03
Unique Award Key CONT_AWD_N0018912PZ173_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6596.00
Current Award Amount 6596.00
Potential Award Amount 6596.00

Description

Title FURNISH AND INSTALL
NAICS Code 333120: CONSTRUCTION MACHINERY MANUFACTURING
Product and Service Codes 3825: ROAD CLEARING, CLEANING, AND MARKING EQUIPMENT

Recipient Details

Recipient TRIUS, INC.
UEI MQ9PN3E8J5F9
Legacy DUNS 002033702
Recipient Address UNITED STATES, 458 JOHNSON AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162603

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311132674 0214700 2007-11-29 458 JOHNSON AVE., BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-11-29
Emphasis S: ELECTRICAL, N: LEAD, S: LEAD
Case Closed 2009-03-17

Related Activity

Type Complaint
Activity Nr 205676901
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2008-03-10
Abatement Due Date 2008-05-24
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2008-03-10
Abatement Due Date 2008-04-16
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-03-10
Abatement Due Date 2008-03-13
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2008-03-10
Abatement Due Date 2008-04-16
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2008-03-10
Abatement Due Date 2008-04-02
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2008-03-10
Abatement Due Date 2008-04-02
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-03-10
Abatement Due Date 2008-04-02
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-03-10
Abatement Due Date 2008-03-13
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2008-03-10
Abatement Due Date 2008-03-13
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-03-10
Abatement Due Date 2008-04-16
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100134 D01 I
Issuance Date 2008-03-10
Abatement Due Date 2008-04-16
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2008-03-10
Abatement Due Date 2008-04-16
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2008-03-10
Abatement Due Date 2008-04-16
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01010A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-03-10
Abatement Due Date 2008-04-16
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01010B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2008-03-10
Abatement Due Date 2008-04-16
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01010C
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 2008-03-10
Abatement Due Date 2008-04-16
Nr Instances 1
Nr Exposed 5
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6927118307 2021-01-27 0235 PPS 458 Johnson Ave, Bohemia, NY, 11716-2603
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1708540
Loan Approval Amount (current) 1708540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2603
Project Congressional District NY-02
Number of Employees 95
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1720072.65
Forgiveness Paid Date 2021-10-08
9118027007 2020-04-09 0235 PPP 458 JOHNSON AVE, BOHEMIA, NY, 11716-2603
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1615675
Loan Approval Amount (current) 1615675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-2603
Project Congressional District NY-02
Number of Employees 95
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1628286.24
Forgiveness Paid Date 2021-01-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0278268 TRIUS, INC. TRIUS INC MQ9PN3E8J5F9 458 JOHNSON AVE, BOHEMIA, NY, 11716-2603
Capabilities Statement Link -
Phone Number 631-244-8600
Fax Number 631-244-8661
E-mail Address garycervelli@triusonline.com
WWW Page -
E-Commerce Website https://www.triusonline.com
Contact Person GARY CERVELLI
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 3A8U5
Year Established 1959
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 snow
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Gary Cervelli
Role President
Name Frances Cervelli
Role Retired

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 333120
NAICS Code's Description Construction Machinery Manufacturing
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green No

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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1611255 Intrastate Non-Hazmat 2023-05-23 29000 2023 7 22 Private(Property)
Legal Name TRIUS INC
DBA Name -
Physical Address 458 JOHNSON AVE, BOHEMIA, NY, 11716, US
Mailing Address PO BOX 158, BOHEMIA, NY, 11716, US
Phone (631) 224-8600
Fax (631) 244-8661
E-mail GCERVELLI@TRIUSONLINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 1.25
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPQWI02682
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-08-05
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 17929MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDAF57F92EB27941
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0816015060
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 91313MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTEUMML7LH867376
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0816014855
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 91313MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTEUMML7LH867376
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-22
Code of the violation 3958F01
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Drivers record of duty status not current
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver

Date of last update: 18 Mar 2025

Sources: New York Secretary of State