Search icon

TRITEC ASSET MANAGEMENT, INC.

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
40KA0971152 REAL ESTATE SALESPERSON 2026-02-07
10401374502 REAL ESTATE SALESPERSON 2025-03-07
10401392698 REAL ESTATE SALESPERSON 2027-01-28

History

Start date End date Type Value
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)
2023-06-01 2023-06-01 Address 45 RESEARCH WAY, SUITE 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)
2021-03-17 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-17 2021-06-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-02-27 2021-03-17 Address 45 RESEARCH WAY, STE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2003-02-27 2023-06-01 Address 45 RESEARCH WAY, STE 100, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1991-06-03 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
170315006027 2017-03-15 BIENNIAL STATEMENT 2015-06-01
130709002319 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110708003000 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090709003087 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070802002269 2007-08-02 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4426367101 2020-04-13 0235 PPP 45 RESEARCH WAY, EAST SETAUKET, NY, 11733-6401
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125085
Loan Approval Amount (current) 125085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-6401
Project Congressional District NY-01
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126704.16
Forgiveness Paid Date 2021-08-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State