Search icon

TRICANA, INC.

Branch

Company Details

Name: TRICANA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1988 (37 years ago)
Branch of: TRICANA, INC., Florida (Company Number 537078)
Entity Number: 1239692
ZIP code: 11542
County: Nassau
Place of Formation: Florida
Address: 10 cedar swamp rd, suite 8, glen cove, NY, United States, 11542

Chief Executive Officer

Name Role Address
GARRY TORNBERG Chief Executive Officer 10 CEDAR SWAMP RD, SUITE 8, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 cedar swamp rd, suite 8, glen cove, NY, United States, 11542

Licenses

Number Type Date Last renew date End date Address Description
0011-21-114929 Alcohol sale 2024-08-05 2024-08-05 2027-06-30 10 CEDAR SWAMP RD, GLEN COVE, NY, 11542 Importer
0007-22-131572 Alcohol sale 2022-09-30 2022-09-30 2025-09-30 10 CEDAR SWAMP RD, GLEN COVE, New York, 11542 Wholesale Wine

History

Start date End date Type Value
2023-04-14 2023-04-14 Address 10 CEDAR SWAMP RD, SUITE 8, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 5 HANFORD ST, MELVILLE, NY, 11747, 1353, USA (Type of address: Chief Executive Officer)
2002-06-27 2023-04-14 Address 5 HANFORD ST, MELVILLE, NY, 11747, 1353, USA (Type of address: Chief Executive Officer)
1994-04-05 2023-04-14 Address 1120 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-06-21 2002-06-27 Address 1120 OLD COUNTRY ROAD, SUITE 207, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1988-03-01 1994-04-05 Address 1120 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414005870 2023-04-14 BIENNIAL STATEMENT 2022-03-01
020627002442 2002-06-27 BIENNIAL STATEMENT 2002-03-01
000411002442 2000-04-11 BIENNIAL STATEMENT 2000-03-01
980323002036 1998-03-23 BIENNIAL STATEMENT 1998-03-01
940405002194 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930621002652 1993-06-21 BIENNIAL STATEMENT 1993-03-01
B608851-5 1988-03-01 APPLICATION OF AUTHORITY 1988-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315332171 0214700 2011-03-28 1120 OLD COUNTRY RD, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-03-28
Case Closed 2011-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9772628403 2021-02-17 0235 PPS 10 CEDAR SWAMP RD. STE#8 AND #9, GLEN COVE, NY, 11542
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542
Project Congressional District NY-03
Number of Employees 10
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40580.09
Forgiveness Paid Date 2022-05-04
7189157706 2020-05-01 0235 PPP 10 CEDAR SWAMP RD., STE#8 AND #9, GLEN COVE, NY, 11542
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89900
Loan Approval Amount (current) 89900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91041.23
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State