Search icon

TRIANGLE GRINDING MACHINE CORP.

Company Details

Name: TRIANGLE GRINDING MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1994 (31 years ago)
Entity Number: 1806645
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 66 A NANCY STREET, WEST BABYLON, NY, United States, 11704
Principal Address: 66 A NANCY ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 A NANCY STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
SALVADOR TURANO Chief Executive Officer 301 WALKER ST, NORTH BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 301 WALKER ST, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-08-06 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-06 2024-03-04 Address 66 A NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2023-08-06 2023-08-06 Address 301 WALKER ST, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-08-06 2024-03-04 Address 301 WALKER ST, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2018-10-31 2023-08-06 Address 301 WALKER ST, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1996-04-11 2018-10-31 Address 301 WALKER ST, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1994-03-25 2023-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-25 2023-08-06 Address 66 A NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000428 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230806000194 2023-08-06 BIENNIAL STATEMENT 2022-03-01
181031006127 2018-10-31 BIENNIAL STATEMENT 2018-03-01
140710002028 2014-07-10 BIENNIAL STATEMENT 2014-03-01
120508002191 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100707002431 2010-07-07 BIENNIAL STATEMENT 2010-03-01
080310003153 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060321003457 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040329002410 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020409002234 2002-04-09 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4647338103 2020-07-16 0235 PPP 66A NANCY ST, WEST BABYLON, NY, 11704
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30320.95
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State