Search icon

TRIPLE S AIR SYSTEMS INC.

Company Details

Name: TRIPLE S AIR SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1995 (30 years ago)
Entity Number: 1967300
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 80 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BENKOVSKY Chief Executive Officer 80 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
TRIPLE S AIR SYSTEMS INC. DOS Process Agent 80 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113294424
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 80 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-02 2024-05-20 Address 80 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1999-11-02 2024-05-20 Address 80 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1997-10-27 1999-11-02 Address 170 OVAL DR, ISLANDIA, NY, 11722, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240520002397 2024-05-20 BIENNIAL STATEMENT 2024-05-20
151006006294 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131022006083 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111018002831 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091005002180 2009-10-05 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
1547200.00
Total Face Value Of Loan:
1547200.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1547200
Current Approval Amount:
1547200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1561357.94

Date of last update: 14 Mar 2025

Sources: New York Secretary of State