Search icon

TRI-STATE TOURS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1990 (35 years ago)
Entity Number: 1480992
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 2417 JERICHO TPKE, 126, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 24 PEMBROOK DR, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-877-1850

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE S MCCLEARY Chief Executive Officer 24 PEMBROOK DR, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2417 JERICHO TPKE, 126, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2006-09-29 2008-09-30 Address 342 E JERIHCO TPKE, 122, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-11-22 2006-09-29 Address 36 GREENTREE RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-11-22 2006-09-29 Address 36 GREENTREE RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2004-11-22 2006-09-29 Address 36 GREENTREE RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2000-10-10 2004-11-22 Address 78-08 83RD ST, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121101002421 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101229002352 2010-12-29 BIENNIAL STATEMENT 2010-10-01
080930003255 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060929002415 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041122002689 2004-11-22 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
41250.00
Total Face Value Of Loan:
41250.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
28070.00
Total Face Value Of Loan:
28070.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41250
Current Approval Amount:
41250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41512.4
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28070
Current Approval Amount:
28070
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28239.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State