Search icon

TRI-CITY JANITORIAL, INC.

Company Details

Name: TRI-CITY JANITORIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1992 (33 years ago)
Entity Number: 1616701
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1111 PARKWOOD BOULEVARD, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD A RORICK DOS Process Agent 1111 PARKWOOD BOULEVARD, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
RICHARD A RORICK Chief Executive Officer 1111 PARKWOOD BOULEVARD, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
1992-02-28 1993-05-13 Address 1478 RUGBY RD., SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940222002511 1994-02-22 BIENNIAL STATEMENT 1994-02-01
930513002064 1993-05-13 BIENNIAL STATEMENT 1993-02-01
920228000105 1992-02-28 CERTIFICATE OF INCORPORATION 1992-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7437.50
Total Face Value Of Loan:
7437.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7437.5
Current Approval Amount:
7437.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7496.59

Date of last update: 15 Mar 2025

Sources: New York Secretary of State