Search icon

TRI-STAR LABELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STAR LABELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1990 (35 years ago)
Entity Number: 1446556
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: PO BOX 3550, MT VERNON, NY, United States, 10553
Principal Address: 630 S COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MESISCO Chief Executive Officer 630 S COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3550, MT VERNON, NY, United States, 10553

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-237-4816
Contact Person:
ANIELLO SCOTTI
User ID:
P0525533

Unique Entity ID

Unique Entity ID:
JHYZYMBXG5C5
CAGE Code:
1PF68
UEI Expiration Date:
2026-03-28

Business Information

Division Name:
TRI-STAR LABELS INC
Division Number:
9142374800
Activation Date:
2025-03-28
Initial Registration Date:
2002-01-14

Commercial and government entity program

CAGE number:
1PF68
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-28
CAGE Expiration:
2030-03-28
SAM Expiration:
2026-03-28

Contact Information

POC:
ANIELLO SCOTTI

History

Start date End date Type Value
1992-12-02 2002-04-23 Address 550 GARDEN AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1992-12-02 2002-04-23 Address 550 GARDEN AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1992-12-02 2002-04-23 Address 550 GARDEN AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1990-05-14 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-14 1992-12-02 Address 550 GARDEN AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200324060204 2020-03-24 BIENNIAL STATEMENT 2018-05-01
150626006050 2015-06-26 BIENNIAL STATEMENT 2014-05-01
120702002383 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100520002213 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080602003318 2008-06-02 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SP451025F0053
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3656.93
Base And Exercised Options Value:
3656.93
Base And All Options Value:
3656.93
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-03
Description:
8511222777!ADP SUPPLIES
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER
Procurement Instrument Identifier:
SP451025F0046
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
855.30
Base And Exercised Options Value:
855.30
Base And All Options Value:
855.30
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-28
Description:
8511200493!ADP SUPPLIES
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER
Procurement Instrument Identifier:
SP451025F0049
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2736.38
Base And Exercised Options Value:
2736.38
Base And All Options Value:
2736.38
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-25
Description:
8511209453!ADP SUPPLIES
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
50200.00
Total Face Value Of Loan:
50200.00
Date:
2020-04-28
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:
50200.00
Total Face Value Of Loan:
50200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$50,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$50,803.79
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $50,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State