Search icon

TRIUMPH CONTAINER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIUMPH CONTAINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1994 (31 years ago)
Entity Number: 1822228
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 35 PINELAWN ROAD STE. LL403, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCH TOLEP DOS Process Agent 35 PINELAWN ROAD STE. LL403, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MITCHELL C TOLEP Chief Executive Officer 35 PINELAWN ROAD STE. LL403, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113211364
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 150 BROADHOLLOW RD, MELVILLE, NY, 11747, 4907, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 35 PINELAWN ROAD STE. LL403, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-05-09 2024-10-28 Address 150 BROADHOLLOW RD, MELVILLE, NY, 11747, 4907, USA (Type of address: Chief Executive Officer)
2006-05-09 2024-10-28 Address 720 BALFOUR PL, MELVILLE, NY, 11747, 5254, USA (Type of address: Service of Process)
2004-05-27 2006-05-09 Address 150 BROADHOLLOW RD, MELVILLE, NY, 11747, 4987, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028003861 2024-10-28 BIENNIAL STATEMENT 2024-10-28
060509002795 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040527002539 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020509002080 2002-05-09 BIENNIAL STATEMENT 2002-05-01
000526002685 2000-05-26 BIENNIAL STATEMENT 2000-05-01

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:
71800.00
Total Face Value Of Loan:
71800.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71800
Current Approval Amount:
71800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72342.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State