Search icon

TRITEC ASSET MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRITEC ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1991 (34 years ago)
Entity Number: 1552177
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 45 Research Way, Suite 100, EAST SETAUKET, NY, United States, 11733
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT J COUGHLAN Chief Executive Officer 45 RESEARCH WAY, SUITE 100, EAST SETAUKET, NY, United States, 11733

Licenses

Number Type End date
31CO0841776 CORPORATE BROKER 2026-08-13
31CO0957320 CORPORATE BROKER 2026-08-01
109909223 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 45 RESEARCH WAY, SUITE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 45 RESEARCH WAY, STE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2022-03-30 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-10 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005370 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210610060580 2021-06-10 BIENNIAL STATEMENT 2021-06-01
210317000711 2021-03-17 CERTIFICATE OF CHANGE 2021-03-17
190604061575 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170627006253 2017-06-27 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
125085.00
Total Face Value Of Loan:
125085.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125085
Current Approval Amount:
125085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126704.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State