Search icon

TRI-LINK, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F17000002891
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
F03000003340
State:
FLORIDA
FLORIDA profile:

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 2011-10-11 Address 1211 HILLDALE AVE, LOS ANGELES, CA, 90069, 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)

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

USAspending Awards / Financial Assistance

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:
236900.00
Total Face Value Of Loan:
236900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236900
Current Approval Amount:
236900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
238126.69

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 737-6400
Add Date:
2004-11-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State