Search icon

TRI-STATE FURNITURE DELIVERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE FURNITURE DELIVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1988 (37 years ago)
Entity Number: 1261861
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 98-01 FOSTER AVENUE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT STAIANO JR DOS Process Agent 98-01 FOSTER AVENUE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
VINCENT STAIANO JR Chief Executive Officer 98-01 FOSTER AVENUE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
1988-05-16 1993-03-22 Address 33 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930322003167 1993-03-22 BIENNIAL STATEMENT 1992-05-01
B640335-3 1988-05-16 CERTIFICATE OF INCORPORATION 1988-05-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
3600.00
Total Face Value Of Loan:
3600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,648.72
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $3,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State