Search icon

TRI STAR CONSTRUCTION CORP.

Company Details

Name: TRI STAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1988 (37 years ago)
Entity Number: 1249835
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI STAR CONSTRUCTION CORP. DOS Process Agent 770 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10065

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACK IRUSHALMI Chief Executive Officer 770 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10065

Permits

Number Date End date Type Address
M042024317A10 2024-11-12 2024-12-11 REPAIR SIDEWALK EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022024317A95 2024-11-12 2024-12-11 TEMPORARY PEDESTRIAN WALK EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022024317A94 2024-11-12 2024-12-11 CROSSING SIDEWALK EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M002024310A03 2024-11-05 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M022024282B48 2024-10-08 2024-10-20 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 53 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2024-12-03 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402004232 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230126002871 2023-01-26 BIENNIAL STATEMENT 2022-04-01
200424060390 2020-04-24 BIENNIAL STATEMENT 2020-04-01
181217002009 2018-12-17 BIENNIAL STATEMENT 2018-04-01
120524002719 2012-05-24 BIENNIAL STATEMENT 2012-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-30
Type:
Unprog Rel
Address:
85 10TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-17
Type:
Complaint
Address:
350 5TH AVENUE, NEW YORK, NY, 10118
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-24
Type:
Referral
Address:
20 EAST 64TH STREET, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-23
Type:
Planned
Address:
1065 6TH AVENUE, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-10-27
Type:
Prog Related
Address:
123 PERRY STREET,, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1995900
Current Approval Amount:
1924700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1943038.11
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1945531
Current Approval Amount:
1945531
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1963635.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State