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)
1990-01-03 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060210002075 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040116002432 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020114002772 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000323002809 2000-03-23 BIENNIAL STATEMENT 2000-01-01
980121002562 1998-01-21 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9223068300 2021-01-30 0248 PPS 600 N Lake Ave, Troy, NY, 12180-8969
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-8969
Project Congressional District NY-21
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15126.58
Forgiveness Paid Date 2021-12-08
3187817102 2020-04-11 0248 PPP 600 North Lake Ave., TROY, NY, 12180-8969
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-8969
Project Congressional District NY-21
Number of Employees 1
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11826.44
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State