Search icon

TRI-STATE HARDWOODS LTD.

Company Details

Name: TRI-STATE HARDWOODS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1996 (29 years ago)
Entity Number: 2002980
ZIP code: 12404
County: Ulster
Place of Formation: New York
Address: 4706 RTE 209, ACCORD, NY, United States, 12404
Principal Address: 1186 DAISY HOLLOW RD, DRYDEN, NY, United States, 13053

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THEODORE G PECK, V. PRESIDENT Agent TRI-STATE HARDWOODS, LTD, 54 BREEZY HILL ROAD, KINGSTON, NY, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4706 RTE 209, ACCORD, NY, United States, 12404

Chief Executive Officer

Name Role Address
TED G. PECK Chief Executive Officer PO BOX 779, STONE RIDGE, NY, United States, 12484

Form 5500 Series

Employer Identification Number (EIN):
141789428
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
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
2008-02-07 2010-09-15 Address 54 BREEZY HILL ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2008-02-07 2010-09-15 Address 54 BREEZY HILL ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2008-02-07 2010-09-15 Address 54 BREEZY HILL ROAD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2006-03-03 2008-02-07 Address 54 BREEZY HILL RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2002-01-31 2006-03-03 Address 54 BREEZY HILL RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100915002442 2010-09-15 BIENNIAL STATEMENT 2010-02-01
080207003090 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060303002296 2006-03-03 BIENNIAL STATEMENT 2006-02-01
020131002440 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000403002198 2000-04-03 BIENNIAL STATEMENT 2000-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
243360.00
Total Face Value Of Loan:
243360.00
Date:
2020-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
243300.00
Total Face Value Of Loan:
243300.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243360
Current Approval Amount:
243360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245546.91
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243300
Current Approval Amount:
243300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244999.77

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 687-9831
Add Date:
2000-07-21
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
9
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State