Search icon

TRI-STATE LUMBER LTD

Company Details

Name: TRI-STATE LUMBER LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1990 (35 years ago)
Entity Number: 1436420
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 924 51st Street, BROOKLYN, NY, United States, 11219
Principal Address: 57 MILTON ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI-STATE LUMBER INC. DOS Process Agent 924 51st Street, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SAMUEL MARKOWITS Chief Executive Officer 1670 49TH ST., BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240520001970 2024-05-20 BIENNIAL STATEMENT 2024-05-20
200401060458 2020-04-01 BIENNIAL STATEMENT 2020-04-01
170821000371 2017-08-21 CERTIFICATE OF AMENDMENT 2017-08-21
170317006141 2017-03-17 BIENNIAL STATEMENT 2016-04-01
140408007243 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120523002139 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100427002791 2010-04-27 BIENNIAL STATEMENT 2010-04-01
091221002630 2009-12-21 BIENNIAL STATEMENT 2009-04-01
060419002831 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040510002434 2004-05-10 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2238667308 2020-04-29 0202 PPP 57 Milton Street, Brookyn, NY, 11222
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 760600
Loan Approval Amount (current) 760600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 62
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 769268.76
Forgiveness Paid Date 2021-06-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State