Search icon

TRIPLE S SPECIALTIES CORP.

Company Details

Name: TRIPLE S SPECIALTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1963 (62 years ago)
Entity Number: 155249
ZIP code: 11236
County: New York
Place of Formation: New York
Address: 10148 AVENUE D, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIPLE S SPECIALTIES CORP. DOS Process Agent 10148 AVENUE D, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
BRAD STERN Chief Executive Officer 10148 AVENUE D, BROOKLYN, NY, United States, 11236

Form 5500 Series

Employer Identification Number (EIN):
112008967
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-06 2020-04-03 Address 53-23 NURGE AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-07-06 2020-04-03 Address 53-23 NURGE AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1995-07-06 2020-04-03 Address 53-23 NURGE AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1963-03-11 1995-07-06 Address 130 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060846 2020-04-03 BIENNIAL STATEMENT 2019-03-01
030324002104 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010402002154 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990503002206 1999-05-03 BIENNIAL STATEMENT 1999-03-01
C266760-1 1998-11-12 ASSUMED NAME CORP INITIAL FILING 1998-11-12

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
85130.00
Total Face Value Of Loan:
85130.00
Date:
2020-05-15
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:
-0.25
Total Face Value Of Loan:
79769.75

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79770
Current Approval Amount:
79769.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80525.44
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85130
Current Approval Amount:
85130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85707.04

Court Cases

Court Case Summary

Filing Date:
2015-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 888 HEAL
Party Role:
Plaintiff
Party Name:
TRIPLE S SPECIALTIES CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BRUNY
Party Role:
Plaintiff
Party Name:
TRIPLE S SPECIALTIES CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State