Search icon

TRI-STATE DRILLING TECHNOLOGIES, INC.

Company Details

Name: TRI-STATE DRILLING TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1992 (33 years ago)
Entity Number: 1652633
ZIP code: 11736
County: Nassau
Place of Formation: New York
Address: 94 GARDINERS AVENUE, #388, LEVITTOWN, NY, United States, 11736

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-STATE DRILLING INC. 401(K) PLAN 2023 113117474 2024-05-02 TRI-STATE DRILLING TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 5162946400
Plan sponsor’s address 94 GARDINERS AVENUE #388, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing NICHOLAS RECCHIA
TRI-STATE DRILLING INC. 401(K) PLAN 2022 113117474 2023-06-22 TRI-STATE DRILLING TECHNOLOGIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 5162946400
Plan sponsor’s address 94 GARDINERS AVENUE #388, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing NICHOLAS RECCHIA
TRI-STATE DRILLING INC. 401(K) PLAN 2021 113117474 2022-06-08 TRI-STATE DRILLING TECHNOLOGIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 5162946400
Plan sponsor’s address 94 GARDINERS AVENUE #388, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing NICHOLAS RECCHIA
TRI-STATE DRILLING INC. 401(K) PLAN 2020 113117474 2021-06-16 TRI-STATE DRILLING TECHNOLOGIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 5162946400
Plan sponsor’s address 94 GARDINERS AVENUE #388, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing NICHOLAS RECCHIA
TRI-STATE DRILLING INC. 401(K) PLAN 2019 113117474 2020-05-28 TRI-STATE DRILLING TECHNOLOGIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 5162946400
Plan sponsor’s address 94 GARDINERS AVENUE #388, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing NICHOLAS RECCHIA
TRI-STATE DRILLING INC. 401(K) PLAN 2018 113117474 2019-05-09 TRI-STATE DRILLING TECHNOLOGIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 5162946400
Plan sponsor’s address 94 GARDINERS AVENUE #388, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing NICHOLAS RECCHIA
TRI-STATE DRILLING INC. 401(K) PLAN 2017 113117474 2018-06-28 TRI-STATE DRILLING TECHNOLOGIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 5162946400
Plan sponsor’s address 94 GARDINERS AVENUE #388, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing NICHOLAS RECCHIA
TRI-STATE DRILLING INC. 401(K) PLAN 2016 113117474 2017-07-11 TRI-STATE DRILLING TECHNOLOGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 5162946400
Plan sponsor’s address 94 GARDINERS AVENUE #388, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing NICHOLAS RECCHIA
TRI-STATE DRILLING INC. 401(K) PLAN 2015 113117474 2016-06-24 TRI-STATE DRILLING TECHNOLOGIES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 5162946400
Plan sponsor’s address 94 GARDINERS AVENUE #388, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing NICHOLAS RECCHIA
TRI-STATE DRILLING INC. 401(K) PLAN 2014 113117474 2015-05-11 TRI-STATE DRILLING TECHNOLOGIES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 5162946400
Plan sponsor’s address 94 GARDINERS AVENUE #388, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2015-05-09
Name of individual signing NICHOLAS RECCHIA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 GARDINERS AVENUE, #388, LEVITTOWN, NY, United States, 11736

Chief Executive Officer

Name Role Address
NICHOLAS J RECCHIA Chief Executive Officer 94 GARDINERS AVENUE, #388, LEVITOWN, NY, United States, 11736

History

Start date End date Type Value
2010-07-22 2012-08-09 Address 55 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-07-22 2012-08-09 Address 55 HILTON AVENUE, GARDEN CITY, NY, 11530, 2818, USA (Type of address: Principal Executive Office)
2010-07-22 2012-08-09 Address 55 HILTON AVENUE, GARDEN CITY, NY, 11530, 2818, USA (Type of address: Chief Executive Officer)
2004-08-18 2010-07-22 Address 55 HILTON AVE, GARDEN CITY, NY, 11530, 2818, USA (Type of address: Chief Executive Officer)
1996-07-30 2010-07-22 Address 55 HILTON AVE, GARDEN CITY, NY, 11530, 2818, USA (Type of address: Principal Executive Office)
1996-07-30 2004-08-18 Address 55 HILTON AVE, GARDEN CITY, NY, 11530, 2818, USA (Type of address: Chief Executive Officer)
1992-07-20 2010-07-22 Address 55 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1992-07-20 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120809002412 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100722002567 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080711002004 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060619002996 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040818002143 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020711002368 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000713002545 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980708002132 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960730002199 1996-07-30 BIENNIAL STATEMENT 1996-07-01
920720000124 1992-07-20 CERTIFICATE OF INCORPORATION 1992-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-22 No data 94 AVENUE, FROM STREET 102 STREET TO STREET 104 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NO EQUIPMENT ON R/W
2018-01-24 No data THOMAS STREET, FROM STREET HUDSON STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation ATPO I observed the respondent closing off the sidewalk without a valid dot permit on file. Respondent was ID from active permit # m012018012A92 for different location.
2017-11-13 No data 56 AVENUE, FROM STREET QUEENS BOULEVARD TO STREET SEABURY STREET No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the above respondent obtained a street opening permit on a protected street but failed to obtain a confirmation number prior to the expiration of such permit as required. Permit expired 9/14/17.
2017-08-30 No data MERCER STREET, FROM STREET BROOME STREET TO STREET GRAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation Soil test bore appears not done, permit expired. There are a few patches by the curb.
2013-07-22 No data CROSBY AVENUE, FROM STREET BUHRE AVENUE TO STREET ROBERTS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-05-08 No data JEROME AVENUE, FROM STREET VAN CORTLANDT AVENUE EAST TO STREET WEST MOSHOLU PARKWAY SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-02-14 No data MASPETH AVENUE, FROM STREET BUSHWICK AVENUE TO STREET HUMBOLDT STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2011-06-16 No data AVENUE ST JOHN, FROM STREET SOUTHERN BOULEVARD TO STREET TIMPSON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-06-16 No data SOUTHERN BOULEVARD, FROM STREET AVENUE ST JOHN TO STREET EAST 149 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-05-31 No data AVENUE ST JOHN, FROM STREET SOUTHERN BOULEVARD TO STREET TIMPSON PLACE No data Street Construction Inspections: Active Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3413098509 2021-02-23 0235 PPS 94 Gardiners Ave PMB 388, Levittown, NY, 11756-3705
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40652
Loan Approval Amount (current) 40652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-3705
Project Congressional District NY-03
Number of Employees 4
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40917.59
Forgiveness Paid Date 2021-10-25
1751517708 2020-05-01 0235 PPP 94 GARDINERS AVE STE 388, LEVITTOWN, NY, 11756
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42082
Loan Approval Amount (current) 42082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42608.96
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State