Search icon

TRIPLE A PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE A PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1995 (31 years ago)
Entity Number: 1890493
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: PO BOX 767, YONKERS, NY, United States, 10703
Principal Address: P. O. BOX 767, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 767, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
ANGELO MARCHETTI Chief Executive Officer PO BOX 767, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2018-02-22 2019-02-05 Address 683 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2018-02-22 2019-02-05 Address PO BOX 676, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2011-03-29 2018-02-22 Address C/O TARGET REALTY INC, 189 LINDEN STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2001-02-12 2011-03-29 Address C/O TARGET REALTY INC, 189 LINDEN STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1997-05-13 2018-02-22 Address PO BOX 157, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061009 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060614 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180222002015 2018-02-22 BIENNIAL STATEMENT 2017-02-01
110329002160 2011-03-29 BIENNIAL STATEMENT 2011-02-01
090206002945 2009-02-06 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
11250.00
Total Face Value Of Loan:
11250.00
Date:
2020-05-13
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:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-05-13
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:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,250
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,311.03
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $11,249
Jobs Reported:
2
Initial Approval Amount:
$3,750
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,780.92
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $3,750
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State