Search icon

TRISTAN CONTRACTING CORP.

Company Details

Name: TRISTAN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008251
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: TRISTAN CONTRACTING CORP, 21 EAST PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 21 EAST PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6BHX1 Active Non-Manufacturer 2011-03-21 2024-03-04 No data No data

Contact Information

POC PETER BEZMALINOVIC
Phone +1 631-424-7400
Fax +1 631-424-7410
Address 21 E PULASKI RD, HUNTINGTON STATION, NY, 11746 1719, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
TRISTAN CONTRACTING CORP. DOS Process Agent TRISTAN CONTRACTING CORP, 21 EAST PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
PETER BEZMALINOVIC Chief Executive Officer 21 EAST PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2024-09-06 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-25 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-11 2020-03-03 Address 21 EAST PULASKI ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1998-04-16 2008-03-11 Address 25 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1998-04-16 2008-03-11 Address 25 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1998-04-16 2008-03-11 Address 25 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1996-03-11 1998-04-16 Address 267 SEA CLIFF AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)
1996-03-11 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200303060312 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006348 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007189 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140507002288 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120424002516 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100408003085 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080311002550 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060403002556 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040331002859 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020403002601 2002-04-03 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9398427209 2020-04-28 0235 PPP 21 EAST PULASKI ROAD, HUNTINGTON STATION, NY, 11746
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 546955
Loan Approval Amount (current) 546955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 28
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 549787.18
Forgiveness Paid Date 2020-11-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006626 Employee Retirement Income Security Act (ERISA) 2010-09-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-07
Termination Date 2011-05-05
Date Issue Joined 2011-01-20
Section 1001
Status Terminated

Parties

Name THE NEW YORK DISTRICT C,
Role Plaintiff
Name TRISTAN CONTRACTING CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State