Search icon

TRI-CITY MANPOWER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-CITY MANPOWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1958 (68 years ago)
Date of dissolution: 31 Oct 2022
Entity Number: 169755
ZIP code: 12203
County: Blank
Place of Formation: New York
Principal Address: 117 GREAT OAKS BLVD, ALBANY, NY, United States, 12203
Address: 117 GREAT OAKS BLVD., ALBANY, NY, United States, 12203

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
TRI-CITY MANPOWER INC. DOS Process Agent 117 GREAT OAKS BLVD., ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
ALEXANDER A. COURTNEY, JR. Chief Executive Officer 117 GREAT OAKS BLVD, ALBANY, NY, United States, 12203

Unique Entity ID

CAGE Code:
1E3Y7
UEI Expiration Date:
2015-02-10

Business Information

Doing Business As:
MANPOWER
Activation Date:
2014-02-10
Initial Registration Date:
2009-11-17

Commercial and government entity program

CAGE number:
1E3Y7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
SEAN LEE

Form 5500 Series

Employer Identification Number (EIN):
141431837
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2017-04-21 2023-02-26 Address 117 GREAT OAKS BLVD., ALBANY, NY, 12203, USA (Type of address: Service of Process)
2008-01-16 2023-02-26 Address 117 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2002-01-22 2017-04-21 Address 117 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2002-01-22 2008-01-16 Address PO BOX 38275, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2000-02-18 2002-01-22 Address PO BOX 315, ALBANY, NY, 12201, 0315, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230226000308 2022-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-31
200106060582 2020-01-06 BIENNIAL STATEMENT 2020-01-01
170421006091 2017-04-21 BIENNIAL STATEMENT 2016-01-01
140207002151 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120217002236 2012-02-17 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
-33700.00
Total Face Value Of Loan:
761000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-09-11
Type:
Complaint
Address:
BUILDING 704 CORP PARK, Scotia, NY, 12302
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$761,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$761,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$765,232.41
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $761,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State