Search icon

TRIATHLON INDUSTRIES, INC.

Company Details

Name: TRIATHLON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1992 (33 years ago)
Entity Number: 1655278
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 87G N INDUSTRY CT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3G1B2 Obsolete Non-Manufacturer 2003-08-06 2024-07-12 2024-07-11 No data

Contact Information

POC ELIZABETH CATTANO
Phone +1 631-242-6924
Fax +1 631-242-6920
Address 87 N INDUSTRY CT STE G, DEER PARK, NY, 11729 4607, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ELIZABETH CATTANO DOS Process Agent 87G N INDUSTRY CT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ELIZABETH CATTANO Chief Executive Officer 87G N INDUSTRY CT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1996-09-12 2009-06-10 Address 333 WYANDANCH AVE, N BABYLON, NY, 11704, 1501, USA (Type of address: Principal Executive Office)
1996-09-12 2009-06-10 Address 333 WYANDANCH AVE, N BABYLON, NY, 11704, 1501, USA (Type of address: Chief Executive Officer)
1996-09-12 2009-06-10 Address 333 WYANDANCH AVE, N BABYLON, NY, 11704, 1501, USA (Type of address: Service of Process)
1993-09-27 1996-09-12 Address 25 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-09-27 1996-09-12 Address 25 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-09-27 1996-09-12 Address 25 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1992-07-30 1993-09-27 Address 344 JERVIS AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120801006236 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100720003117 2010-07-20 BIENNIAL STATEMENT 2010-07-01
090610002665 2009-06-10 BIENNIAL STATEMENT 2008-07-01
060630002611 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040730002964 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020711002039 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000711002239 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980715002700 1998-07-15 BIENNIAL STATEMENT 1998-07-01
960912002176 1996-09-12 BIENNIAL STATEMENT 1996-07-01
930927003654 1993-09-27 BIENNIAL STATEMENT 1993-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V632R87508 2008-07-24 2008-08-03 2008-08-03
Unique Award Key CONT_AWD_V632R87508_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 55GL DRUM SODIUM HYPOCHLORITE
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient TRIATHLON INDUSTRIES, INC.
UEI KB19W7CHJDR5
Legacy DUNS 801679549
Recipient Address UNITED STATES, 333 WYANDANCH AVE, WEST BABYLON, 117041501
PO AWARD V632R84826 2008-04-15 2008-04-25 2008-04-25
Unique Award Key CONT_AWD_V632R84826_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CAUSTIC SODA FLAKE 55.12#
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient TRIATHLON INDUSTRIES, INC.
UEI KB19W7CHJDR5
Legacy DUNS 801679549
Recipient Address UNITED STATES, 333 WYANDANCH AVE, WEST BABYLON, 117041501
PO AWARD V632R81952 2007-12-20 2007-12-30 2007-12-30
Unique Award Key CONT_AWD_V632R81952_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SODIUM HYPOCHLORITE 12/15% 55GL DRUM
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient TRIATHLON INDUSTRIES, INC.
UEI KB19W7CHJDR5
Legacy DUNS 801679549
Recipient Address UNITED STATES, 333 WYANDANCH AVE, WEST BABYLON, 117041501
PO AWARD V632R81422 2007-11-29 2007-12-09 2007-12-09
Unique Award Key CONT_AWD_V632R81422_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SODIUM HEXAMETA-PHOSPHATE 50 LB BG
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient TRIATHLON INDUSTRIES, INC.
UEI KB19W7CHJDR5
Legacy DUNS 801679549
Recipient Address UNITED STATES, 333 WYANDANCH AVE, WEST BABYLON, 117041501
PO AWARD V632R80082 2007-10-02 2007-10-02 2007-10-02
Unique Award Key CONT_AWD_V632R80082_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SODIUM HYPOCHLORITE 12/15% 55GL
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient TRIATHLON INDUSTRIES, INC.
UEI KB19W7CHJDR5
Legacy DUNS 801679549
Recipient Address UNITED STATES, 333 WYANDANCH AVE, WEST BABYLON, 117041501

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4011828603 2021-03-17 0235 PPS 87 N Industry Ct, Deer Park, NY, 11729-4608
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53415
Loan Approval Amount (current) 53415
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 Deer Park, SUFFOLK, NY, 11729-4608
Project Congressional District NY-02
Number of Employees 4
NAICS code 424690
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53800.33
Forgiveness Paid Date 2021-12-09
2152027706 2020-05-01 0235 PPP 87 N INDUSTRY CT, DEER PARK, NY, 11729
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37947
Loan Approval Amount (current) 37947
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 30
NAICS code 424690
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38292.02
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State