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)
1997-10-08 1999-08-24 Address 94 DEMAREST MILL ROAD, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Service of Process)
1995-08-23 1997-10-08 Address 94 DEMAREST MILL RD., NANUET, NY, 10954, USA (Type of address: Service of Process)

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
070816002476 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051018002754 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030801002171 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010807002334 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990824002856 1999-08-24 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1405037300 2020-04-28 0202 PPP 94 Demarest Mill Road, Nanuet, NY, 10954
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59029.75
Forgiveness Paid Date 2021-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State