Search icon

TRIPLE C TRADING, LTD.

Company Details

Name: TRIPLE C TRADING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1990 (35 years ago)
Date of dissolution: 07 Jan 2025
Entity Number: 1411414
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 600 N. LAKE AVE, TROY, NY, United States, 12180
Principal Address: 600 N LAKE AVE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J COLLIGAN Chief Executive Officer PO BOX 13813, ALBANY, NY, United States, 12212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 N. LAKE AVE, TROY, NY, United States, 12180

History

Start date End date Type Value
1998-01-21 2025-01-14 Address 600 N. LAKE AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
1994-01-28 1998-01-21 Address RD 6, BOX 304, TROY, NY, 12180, USA (Type of address: Service of Process)
1993-02-09 1998-01-21 Address BOX 304, RD 6, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-02-09 2025-01-14 Address PO BOX 13813, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer)
1990-01-03 1994-01-28 Address RD 6, BOX 304, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114003474 2025-01-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-07
140214002200 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120131002903 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100128002189 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080128003527 2008-01-28 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-11
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:
11750.00
Total Face Value Of Loan:
11750.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15126.58
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11750
Current Approval Amount:
11750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11826.44

Date of last update: 16 Mar 2025

Sources: New York Secretary of State