Search icon

TRIAS MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIAS MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1992 (33 years ago)
Entity Number: 1662168
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 306 COMMACK ROAD, SUITE 100, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY TRIAS Chief Executive Officer 306 COMMACK ROAD, SUITE 100, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
TRIAS MANAGEMENT SERVICES, INC. DOS Process Agent 306 COMMACK ROAD, SUITE 100, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
113123407
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 306 COMMACK ROAD, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2018-08-01 2024-08-02 Address 306 COMMACK ROAD, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2018-08-01 2024-08-02 Address 306 COMMACK ROAD, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2017-06-13 2018-08-01 Address 306 COMMACK ROAD, SUITE 100, COMMCAK, NY, 11725, USA (Type of address: Chief Executive Officer)
2017-02-02 2018-08-01 Address 306 COMMACK ROAD SUITE 100, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802003521 2024-08-02 BIENNIAL STATEMENT 2024-08-02
180801007402 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170613002020 2017-06-13 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
170202000328 2017-02-02 CERTIFICATE OF CHANGE 2017-02-02
160808006576 2016-08-08 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
92800.00
Total Face Value Of Loan:
92800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$92,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,467.64
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $92,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State