Search icon

TRI-LINK, INC.

Headquarter

Company Details

Name: TRI-LINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1991 (34 years ago)
Entity Number: 1566247
ZIP code: 62612
County: New York
Place of Formation: New York
Address: 19900 MACARTHUR BLVD, STE 530, IRVINE, CA, United States, 62612
Principal Address: 51 ROEBLING CT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRI-LINK, INC., FLORIDA F17000002891 FLORIDA
Headquarter of TRI-LINK, INC., FLORIDA F03000003340 FLORIDA

Chief Executive Officer

Name Role Address
STUART SPIKERMAN Chief Executive Officer 22822 ANDARA RD, LAGUNA NIGUEL, CA, United States, 92677

DOS Process Agent

Name Role Address
MYERS ANDRAS ASHMAN KUMAMATO LLP DOS Process Agent 19900 MACARTHUR BLVD, STE 530, IRVINE, CA, United States, 62612

Agent

Name Role Address
CONNIE E. SIMMONS, ESQ. Agent 225 CENTRAL PARK WEST, NEW YORK, NY, 10024

History

Start date End date Type Value
2017-06-14 2020-04-03 Address 52 VERMILLION, IRVINE, CA, 92603, USA (Type of address: Chief Executive Officer)
2013-08-07 2017-06-14 Address 10942 OTSEGO ST, NORTH HOLLYWOOD, CA, 91601, USA (Type of address: Chief Executive Officer)
2011-10-11 2013-08-07 Address 310 WEST 95TH STREET / APT 7F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-08-27 2017-06-14 Address ROBIN LAVEMAN, 255 EXECUTIVE DR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2009-08-27 2011-10-11 Address 1211 HILLDALE AVE, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer)
2007-10-17 2009-08-27 Address 360 S BURNSIDE AVE, APT 7A, LOS ANGELES, CA, 90036, USA (Type of address: Chief Executive Officer)
2007-10-17 2009-08-27 Address 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-13 2007-10-17 Address 700 W 47TH ST, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer)
2004-01-23 2009-08-27 Address 1 ROEBLING CT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2004-01-23 2006-01-13 Address 9455 COLLINS AVE / PH7, SURFSIDE, FL, 33154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221019000002 2022-10-19 BIENNIAL STATEMENT 2021-08-01
200403060244 2020-04-03 BIENNIAL STATEMENT 2019-08-01
170614006178 2017-06-14 BIENNIAL STATEMENT 2015-08-01
130807007065 2013-08-07 BIENNIAL STATEMENT 2013-08-01
120907000635 2012-09-07 ANNULMENT OF DISSOLUTION 2012-09-07
DP-2052604 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
111011002117 2011-10-11 BIENNIAL STATEMENT 2011-08-01
090827002064 2009-08-27 BIENNIAL STATEMENT 2009-08-01
071017002873 2007-10-17 BIENNIAL STATEMENT 2007-08-01
060113003306 2006-01-13 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7911367109 2020-04-14 0235 PPP 51 ROEBLING CT, RONKONKOMA, NY, 11779-9202
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236900
Loan Approval Amount (current) 236900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378915
Servicing Lender Name United Business Bank
Servicing Lender Address 500 Ygnacio Valley Rd, Ste 200, WALNUT CREEK, CA, 94596-3845
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-9202
Project Congressional District NY-02
Number of Employees 18
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 448283
Originating Lender Name United Business Bank
Originating Lender Address Irvine, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238126.69
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1308132 Interstate 2023-02-17 13393 2022 2 2 Private(Property)
Legal Name TRI-LINK INC
DBA Name -
Physical Address 51 ROEBLING COURT, RONKONKOMA, NY, 11779, US
Mailing Address 51 ROEBLING CT, LAKE RONKONKOMA, NY, 11779, US
Phone (631) 737-7500
Fax (631) 737-6400
E-mail DON@TRILINKFTZ.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 10
Unsafe Driving BASIC Roadside Performance Measure Value 7
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 1
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPWL081597
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-20
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 42964PF
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV7AT6S5T50344
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 1
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-20
Code of the violation 3922SLLS3
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Speeding 11-14 miles per hour over the speed limit
The description of the violation group Speeding 3
The unit a violation is cited against Driver
The date of the inspection 2024-09-20
Code of the violation 3903E
Name of the BASIC Controlled Substances/​Alcohol
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 3
The description of a violation Driver prohibited from performing safety sensitive functions per 382.501(a) in the Drug and Alcohol Clearinghouse
The description of the violation group Alcohol Jumping OOS
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State