Search icon

TROISE COMPUTER SYSTEMS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
16666.00
Total Face Value Of Loan:
16666.00
Date:
2020-05-20
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:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16712.05
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16666
Current Approval Amount:
16666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16730.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State