Search icon

TRIANGLE BUILDING PRODUCTS CORP.

Company Details

Name: TRIANGLE BUILDING PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1993 (32 years ago)
Entity Number: 1744081
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Principal Address: 2599 ROUTE 112, MEDFORD, NY, United States, 11763
Address: C/O TRIANGLE, 2599 ROUTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK VULAJ DOS Process Agent C/O TRIANGLE, 2599 ROUTE 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
BRUCE MELTZER Chief Executive Officer 2599 ROUTE 112, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
113173138
Plan Year:
2023
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 2599 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250128004537 2025-01-28 BIENNIAL STATEMENT 2025-01-28
220527002930 2022-05-27 BIENNIAL STATEMENT 2021-07-01
190701060315 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170711006535 2017-07-11 BIENNIAL STATEMENT 2017-07-01
160328006277 2016-03-28 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1003158.00
Total Face Value Of Loan:
1003158.00
Date:
2020-04-08
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:
1003158.00
Total Face Value Of Loan:
1003158.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-15
Type:
Planned
Address:
2599 ROUTE 112, MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-14
Type:
Planned
Address:
2599 ROUTE 112, MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1003158
Current Approval Amount:
1003158
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1008902.11
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1003158
Current Approval Amount:
1003158
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1014838.61

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 297-3808
Add Date:
2002-01-09
Operation Classification:
Private(Property)
power Units:
11
Drivers:
9
Inspections:
13
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State