Search icon

TRI-STATE DRILLING TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113117474
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
40652.00
Total Face Value Of Loan:
40652.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
42082.00
Total Face Value Of Loan:
42082.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,652
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,652
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,917.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,652
Jobs Reported:
4
Initial Approval Amount:
$42,082
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,608.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,082

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State