Search icon

TROISE COMPUTER SYSTEMS INC.

Company Details

Name: TROISE COMPUTER SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1988 (37 years ago)
Entity Number: 1289075
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 373 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK M TROISE Chief Executive Officer 373 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 373 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2001-04-24 2006-08-17 Address 217 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
2001-04-24 2006-08-17 Address 217 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2001-04-24 2006-08-17 Address 217 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1993-04-28 2001-04-24 Address 6 DOVER ROAD, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1993-04-28 2001-04-24 Address 6 DOVER ROAD, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1993-04-28 2001-04-24 Address 6 DOVER ROAD, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
1988-09-01 1993-04-28 Address PO BOX 307, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120918006342 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101006002131 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080828003292 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060817002269 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041109002471 2004-11-09 BIENNIAL STATEMENT 2004-09-01
020826002501 2002-08-26 BIENNIAL STATEMENT 2002-09-01
010424002757 2001-04-24 BIENNIAL STATEMENT 2000-09-01
980908002076 1998-09-08 BIENNIAL STATEMENT 1998-09-01
000055009124 1993-10-27 BIENNIAL STATEMENT 1993-09-01
930428003264 1993-04-28 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5198748705 2021-04-02 0202 PPS 373 Sierra Vista Ln, Valley Cottage, NY, 10989-2707
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-2707
Project Congressional District NY-17
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16730.35
Forgiveness Paid Date 2021-08-25
9324757407 2020-05-20 0202 PPP 373 Sierra Vista LN, VALLEY COTTAGE, NY, 10989-2707
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-2707
Project Congressional District NY-17
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16712.05
Forgiveness Paid Date 2021-01-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State