Search icon

TRICOM TECHNOLOGY, INC.

Company Details

Name: TRICOM TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1996 (28 years ago)
Entity Number: 2089726
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW ROAD STE 25, MELVILLE, NY, United States, 11747
Address: 445 BROADHOLLOW ROAD STE 25, Suite 25, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK RUBIANO Chief Executive Officer 445 BROADHOLLOW ROAD STE 25, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
TRICOM TECHNOLOGY, INC. DOS Process Agent 445 BROADHOLLOW ROAD STE 25, Suite 25, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 445 BROADHOLLOW ROAD STE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 445 BROADHOLLOW ROAD STE 25, MELVILLE, NY, 11747, 3645, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-01-30 Address 445 BROADHOLLOW ROAD STE 25, Suite 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2024-10-21 2025-01-30 Address 445 BROADHOLLOW ROAD STE 25, MELVILLE, NY, 11747, 3645, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-10-21 Address 445 BROADHOLLOW ROAD STE 25, MELVILLE, NY, 11747, 3645, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 445 BROADHOLLOW ROAD STE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-01-30 Address 445 BROADHOLLOW ROAD STE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-01-25 2024-10-21 Address 445 BROADHOLLOW ROAD STE 25, MELVILLE, NY, 11747, 3645, USA (Type of address: Chief Executive Officer)
2016-01-25 2024-10-21 Address 445 BROADHOLLOW ROAD STE 25, MELVILLE, NY, 11747, 3645, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130015492 2025-01-30 BIENNIAL STATEMENT 2025-01-30
241021004147 2024-10-21 BIENNIAL STATEMENT 2024-10-21
210112060516 2021-01-12 BIENNIAL STATEMENT 2020-12-01
160125006130 2016-01-25 BIENNIAL STATEMENT 2014-12-01
130222002045 2013-02-22 BIENNIAL STATEMENT 2012-12-01
110104002346 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081212002258 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061207002665 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050112002753 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021119002535 2002-11-19 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1885797107 2020-04-10 0235 PPP 445 Broadhollow Road ste 25, MELVILLE, NY, 11747-3601
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31077
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-3601
Project Congressional District NY-01
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31294.5
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State