Search icon

TRI-STATE FINANCIAL GROUP, INC.

Company Details

Name: TRI-STATE FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1992 (33 years ago)
Entity Number: 1680697
ZIP code: 11803
County: Kings
Place of Formation: New York
Address: 55 WEST AMES COURT, SUITE 400, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY COULIANIDIS Chief Executive Officer 55 WEST AMES COURT, SUITE 400, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST AMES COURT, SUITE 400, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1996-11-27 2004-12-20 Address 38-08 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1996-11-27 2004-12-20 Address 38-08 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1996-11-27 2004-12-20 Address 38-08 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1994-01-31 1996-11-27 Address 512 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1994-01-31 1996-11-27 Address 512 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181210006152 2018-12-10 BIENNIAL STATEMENT 2018-11-01
141112006832 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121119002044 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101103002778 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081028002497 2008-10-28 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2018-11-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
151000.00
Total Face Value Of Loan:
151000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State