Search icon

TRIPLE T MANUFACTURING LTD.

Company Details

Name: TRIPLE T MANUFACTURING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1996 (29 years ago)
Entity Number: 2049632
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Principal Address: 130 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742
Address: 2929 EXPRESSWAY DRIVE NORTH, SUITE 103, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TSUNIS GASPARIS LLP DOS Process Agent 2929 EXPRESSWAY DRIVE NORTH, SUITE 103, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
CRAIG STOWELL Chief Executive Officer 130 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 130 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-02 Address 2929 EXPRESSWAY DRIVE NORTH, SUITE 103, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2020-07-01 2024-07-02 Address 130 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2010-02-08 2020-07-01 Address 2929 EXPRESSWAY DRIVE NORTH, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
1996-12-13 1998-01-02 Name CRACYN CORP.
1996-07-19 1996-12-13 Name TOPAZ INDUSTRIES, INC.
1996-07-19 2010-02-08 Address TWO HILLSIDE AVENUE, BLDG. F, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1996-07-19 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702000892 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220915002471 2022-09-15 BIENNIAL STATEMENT 2022-07-01
200701060637 2020-07-01 BIENNIAL STATEMENT 2020-07-01
100208000195 2010-02-08 CERTIFICATE OF CHANGE 2010-02-08
980102000306 1998-01-02 CERTIFICATE OF AMENDMENT 1998-01-02
961213000560 1996-12-13 CERTIFICATE OF AMENDMENT 1996-12-13
960719000333 1996-07-19 CERTIFICATE OF INCORPORATION 1996-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7703717200 2020-04-28 0235 PPP 130 CORPORATE DRIVE, HOLTSVILLE, NY, 11742
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49970
Loan Approval Amount (current) 49970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50633.98
Forgiveness Paid Date 2021-09-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State