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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7164567301 2020-04-30 0235 PPP 1069 Main Street Suite 227, Holbrook, NY, 11741
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8507
Loan Approval Amount (current) 8507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8620.04
Forgiveness Paid Date 2021-09-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State