Search icon

TRIPLE Z INC.

Company Details

Name: TRIPLE Z INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1989 (36 years ago)
Entity Number: 1371275
ZIP code: 10970
County: Kings
Place of Formation: New York
Address: 27 LADENTOWN ROAD, POMONA, NY, United States, 10970

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A. GUZZONE Chief Executive Officer 27 LADENTOWN ROAD, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 LADENTOWN ROAD, POMONA, NY, United States, 10970

History

Start date End date Type Value
2009-07-27 2013-07-12 Address 17 LADENTOWN ROAD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1999-07-29 2009-07-27 Address 168 WASHINGTON PARK, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1999-07-29 2009-07-27 Address 168 WASHINGTON PARK, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1999-07-29 2009-07-27 Address 168 WASHINGTON PARK, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1995-05-25 1999-07-29 Address 1149 PROSPECT AVENUE, 1-L, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170717006193 2017-07-17 BIENNIAL STATEMENT 2017-07-01
150701006379 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130712006208 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110728002985 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090727002638 2009-07-27 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
16572.00
Total Face Value Of Loan:
16572.00
Date:
2020-04-08
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:
16460.00
Total Face Value Of Loan:
16460.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16460
Current Approval Amount:
16460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16587.62
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16572
Current Approval Amount:
16572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16659.17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State