Search icon

TRI-TOWN CLEANERS, INC.

Company Details

Name: TRI-TOWN CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1990 (35 years ago)
Entity Number: 1435639
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 26 ANDREWS ST, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIELS J LOGAN Chief Executive Officer 26 ANDREWS ST, MASSENA, NY, United States, 13662

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 ANDREWS ST, MASSENA, NY, United States, 13662

History

Start date End date Type Value
2023-05-31 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-02 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-02 1996-05-15 Address 26 ANDREWS STREET, MASSENA, NY, 13662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613002292 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120601002946 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100519002485 2010-05-19 BIENNIAL STATEMENT 2010-04-01
080508002952 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060417003054 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040419002637 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020405002149 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000414002294 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980608002600 1998-06-08 BIENNIAL STATEMENT 1998-04-01
960515002402 1996-05-15 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1792423 0215800 1984-05-09 200 MARKET STREET, POTSDAM, NY, 13676
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-05-09
Case Closed 1984-07-02

Related Activity

Type Complaint
Activity Nr 70589577
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1984-05-16
Abatement Due Date 1984-05-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1984-05-16
Abatement Due Date 1984-05-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2866047202 2020-04-16 0248 PPP 26 ANDREWS Street, MASSENA, NY, 13662-1804
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11476.75
Loan Approval Amount (current) 11476.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSENA, SAINT LAWRENCE, NY, 13662-1804
Project Congressional District NY-21
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11544.67
Forgiveness Paid Date 2020-11-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State