Search icon

TRI-STATE SOUND & VIDEO, INC.

Company Details

Name: TRI-STATE SOUND & VIDEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1995 (30 years ago)
Date of dissolution: 25 Oct 2024
Entity Number: 1956949
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 22 CENTRAL DRIVE, FARMINGDALE, NY, United States, 11735
Address: 1014 GRAND BLVD, SUITE #3, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONI AMERIGO Chief Executive Officer 807 GRANADA PKWY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1014 GRAND BLVD, SUITE #3, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2003-09-10 2024-11-12 Address 1014 GRAND BLVD, SUITE #3, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1999-11-03 2003-09-10 Address 22 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1999-11-03 2024-11-12 Address 807 GRANADA PKWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1995-09-15 1999-11-03 Address 807 GRENADA PARKWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1995-09-15 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241112002238 2024-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-25
030910002237 2003-09-10 BIENNIAL STATEMENT 2003-09-01
991103002851 1999-11-03 BIENNIAL STATEMENT 1999-09-01
950915000594 1995-09-15 CERTIFICATE OF INCORPORATION 1995-09-15

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
8507.00
Total Face Value Of Loan:
8507.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8507
Current Approval Amount:
8507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8620.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State