Search icon

TRISTATE TELECOM, INC.

Company Details

Name: TRISTATE TELECOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1988 (37 years ago)
Entity Number: 1261862
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 172 Classon Avenue, Brooklyn, NY, United States, 11205
Principal Address: 172 CLASSON AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EXP1 Active Non-Manufacturer 2015-07-24 2024-03-05 No data No data

Contact Information

POC BLIMY STUHL
Phone +1 718-783-6262
Address 172 CLASSON AVENUE, BROOKLYN, NY, 11205 2637, 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
TRISTATE LOW VOLTAGE 401(K) PLAN 2023 112913313 2024-10-01 TRISTATE TELECOM INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 425110
Sponsor’s telephone number 7187836262
Plan sponsor’s address 172 CLASSON AVENUE, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing JOEL SCHLESINGER
Valid signature Filed with authorized/valid electronic signature
TRISTATE LOW VOLTAGE 401(K) PLAN 2022 112913313 2023-10-16 TRISTATE TELECOM INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 425110
Sponsor’s telephone number 7187836262
Plan sponsor’s address 172 CLASSON AVENUE, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
TRISTATE TELECOM, INC. DOS Process Agent 172 Classon Avenue, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
JOEL SCHLESINGER Chief Executive Officer 172 CLASSON AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 172 CLASSON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 172 CLASSON AVE, BROOKLYN, NY, 11205, 2637, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 172 CLASSON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-05-01 Address 172 CLASSON AVE, BROOKLYN, NY, 11205, 2637, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 172 CLASSON AVE, BROOKLYN, NY, 11205, 2637, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-05-01 Address 172 CLASSON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-05-01 Address 172 CLASSON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2016-05-10 2023-04-03 Address 172 CLASSON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2002-04-23 2023-04-03 Address 172 CLASSON AVE, BROOKLYN, NY, 11205, 2637, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501041925 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230403004124 2023-04-03 BIENNIAL STATEMENT 2022-05-01
200518060414 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180501006140 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006407 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120514006098 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100721002659 2010-07-21 BIENNIAL STATEMENT 2010-05-01
080603002264 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060525002854 2006-05-25 BIENNIAL STATEMENT 2006-05-01
040517002543 2004-05-17 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7918737105 2020-04-14 0202 PPP 172 Classon Ave, Brooklyn, NY, 11205
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169540
Loan Approval Amount (current) 169540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171672.02
Forgiveness Paid Date 2021-07-26
3758608306 2021-01-22 0202 PPS 172 Classon Ave, Brooklyn, NY, 11205-3295
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144404
Loan Approval Amount (current) 144404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3295
Project Congressional District NY-07
Number of Employees 11
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145207.12
Forgiveness Paid Date 2021-09-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State