Search icon

TRI-CITY SPRING, INC.

Company Details

Name: TRI-CITY SPRING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939713
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 355 COURT STREET, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 COURT STREET, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
DOMINIC DELOUSIA Chief Executive Officer 355 COURT STREET, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2007-07-20 2009-07-15 Address 355 COURT STREET, BINGHAMTON, NY, 13904, 1536, USA (Type of address: Chief Executive Officer)
2001-07-06 2007-07-20 Address 355 COURT ST, BINGHAMTON, NY, 13904, 1536, USA (Type of address: Principal Executive Office)
2001-07-06 2007-07-20 Address 355 COURT ST, BINGHAMTON, NY, 13904, 1536, USA (Type of address: Service of Process)
2001-07-06 2007-07-20 Address 355 COURT ST, BINGHAMTON, NY, 13904, 1536, USA (Type of address: Chief Executive Officer)
1997-07-18 2001-07-06 Address 355 COURT STREET AT ELY ST, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
1997-07-18 2001-07-06 Address 355 COURT ST AT ELY ST, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1995-07-17 2001-07-06 Address 355 COURT STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701006298 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006596 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110728002884 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090715002825 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070720003070 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050901002501 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030701002067 2003-07-01 BIENNIAL STATEMENT 2003-07-01
010706002482 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990722002436 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970718002415 1997-07-18 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2669557105 2020-04-11 0248 PPP 355 COURT ST, BINGHAMTON, NY, 13904-1536
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37250
Loan Approval Amount (current) 37250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13904-1536
Project Congressional District NY-19
Number of Employees 5
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37495.67
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State