Search icon

TRISTATE ELECTRIC CORP.

Company Details

Name: TRISTATE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1941540
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 320 OLD COUNTRY ROAD, STE. 102, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% O'LEARY & O'LEARY, ESQS. DOS Process Agent 320 OLD COUNTRY ROAD, STE. 102, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-1454873 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950724000321 1995-07-24 CERTIFICATE OF INCORPORATION 1995-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3742608301 2021-01-22 0202 PPS 8 Bush Ave, Port Chester, NY, 10573-3904
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3904
Project Congressional District NY-16
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34202.14
Forgiveness Paid Date 2021-08-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State