Search icon

TRI-STATE BAKING DISTRIBUTION CORP.

Company Details

Name: TRI-STATE BAKING DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1995 (30 years ago)
Entity Number: 1950282
ZIP code: 07675
County: Rockland
Place of Formation: New York
Principal Address: 94 DEMAREST MILL ROAD, NANUET, NY, United States, 10954
Address: 349 KINDERKAMACK ROAD, 94 DEMAREST MILL ROAD, WESTWOOD, NJ, United States, 07675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI-STATE BAKING DISTRIBUTION CORP. DOS Process Agent 349 KINDERKAMACK ROAD, 94 DEMAREST MILL ROAD, WESTWOOD, NJ, United States, 07675

Chief Executive Officer

Name Role Address
SALVATORE BATTAGLIA Chief Executive Officer 94 DEMAREST MILL RD, NANUET, NY, United States, 10954

History

Start date End date Type Value
2013-08-26 2017-08-01 Address C/O ROCKLAND BAKERY, 94 DEMAREST MILL ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)
2007-08-16 2017-01-18 Address 94 DEMAREST MILL RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1999-08-24 2013-08-26 Address IGNAZIO BATTAGLIA, 94 DEMAREST MILL RD, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Service of Process)
1997-10-08 2017-01-18 Address 7 HUNTER PLACE, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Principal Executive Office)
1997-10-08 2007-08-16 Address 7 HUNTER PLACE, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170801007088 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170118006320 2017-01-18 BIENNIAL STATEMENT 2015-08-01
130826006104 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110816002427 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090803003102 2009-08-03 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
58500.00
Total Face Value Of Loan:
58500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58500
Current Approval Amount:
58500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59029.75

Date of last update: 14 Mar 2025

Sources: New York Secretary of State