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)
1995-05-25 1999-07-29 Address 1149 PROSPECT AVENUE, 1-L, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1995-05-25 1999-07-29 Address 1149 PROSPECT AVENUE, 1-L, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1989-07-25 1995-05-25 Address 212 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

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
070717003085 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050907002084 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030627002350 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010711002863 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990729002590 1999-07-29 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8331747005 2020-04-08 0202 PPP 27 LADENTOWN RD, POMONA, NY, 10970-2864
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16460
Loan Approval Amount (current) 16460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMONA, ROCKLAND, NY, 10970-2864
Project Congressional District NY-17
Number of Employees 2
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16587.62
Forgiveness Paid Date 2021-02-09
2322178803 2021-04-11 0202 PPS 27 Ladentown Rd, Pomona, NY, 10970-2864
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16572
Loan Approval Amount (current) 16572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-2864
Project Congressional District NY-17
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16659.17
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State