Search icon

TRISTAN CONTRACTING CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6BHX1
UEI Expiration Date:
2015-03-31

Business Information

Activation Date:
2014-03-31
Initial Registration Date:
2011-03-18

Commercial and government entity program

CAGE number:
6BHX1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
PETER BEZMALINOVIC

Form 5500 Series

Employer Identification Number (EIN):
113310582
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
546955.00
Total Face Value Of Loan:
546955.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$546,955
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$546,955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$549,787.18
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $546,955

Court Cases

Court Case Summary

Filing Date:
2010-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State