Search icon

TRIPODIS ELECTRONICS CORP.

Company Details

Name: TRIPODIS ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1966 (59 years ago)
Entity Number: 195558
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 7 FRANKLIN AVE., RYE, NY, United States, 10580
Principal Address: 537 BOSTON POST RD., PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 FRANKLIN AVE., RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
LOUIS TRIPODI Chief Executive Officer 537 BOSTON POST RD., PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1994-02-17 2000-05-15 Address 76 DAVENPORT AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1993-06-02 2000-05-15 Address 517 BOSTON POST ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-06-02 2000-05-15 Address 517 BOSTON POST ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1966-02-14 1994-02-17 Address 76 DAVENPORT AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100304002563 2010-03-04 BIENNIAL STATEMENT 2010-02-01
090925000595 2009-09-25 ANNULMENT OF DISSOLUTION 2009-09-25
DP-1674644 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020402002745 2002-04-02 BIENNIAL STATEMENT 2002-02-01
000515002134 2000-05-15 BIENNIAL STATEMENT 2000-02-01
940217002177 1994-02-17 BIENNIAL STATEMENT 1994-02-01
C203583-2 1993-09-29 ASSUMED NAME CORP INITIAL FILING 1993-09-29
930602002650 1993-06-02 BIENNIAL STATEMENT 1993-02-01
543259-4 1966-02-14 CERTIFICATE OF INCORPORATION 1966-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6101727310 2020-04-30 0202 PPP 537 BOSTON POST RD, PORT CHESTER, NY, 10573
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46106
Loan Approval Amount (current) 46106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10573-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46719.47
Forgiveness Paid Date 2021-08-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State