Search icon

TRIO DISTRIBUTORS INC.

Company Details

Name: TRIO DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1997 (28 years ago)
Entity Number: 2099468
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 1 ACORN RD, SAINT JAMES, NY, United States, 11780
Principal Address: 1 ACORN RD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MIRO Chief Executive Officer 1 ACORN RD, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
TRIO DISTRIBUTORS INC. DOS Process Agent 1 ACORN RD, SAINT JAMES, NY, United States, 11780

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 1 ACORN RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-06 2025-02-06 Address 1 ACORN RD, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2024-01-06 2025-02-06 Address 1 ACORN RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-01-06 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-06 2024-01-06 Address 1 ACORN RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-09 2024-01-06 Address 1 ACORN RD, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2011-01-28 2024-01-06 Address 1 ACORN RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2011-01-28 2019-01-09 Address 1 ACORN RD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000132 2025-02-06 BIENNIAL STATEMENT 2025-02-06
240106000122 2024-01-06 BIENNIAL STATEMENT 2024-01-06
210107060496 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190109060670 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170214006125 2017-02-14 BIENNIAL STATEMENT 2017-01-01
150109006008 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130109007148 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110128002271 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090105002942 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070108002482 2007-01-08 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6367037704 2020-05-01 0235 PPP UNITED STATES 1 ACORN RD, SAINT JAMES, NY, 11780-1421
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56847
Loan Approval Amount (current) 56847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT JAMES, SUFFOLK, NY, 11780-1421
Project Congressional District NY-01
Number of Employees 5
NAICS code 424470
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57564.99
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: New York Secretary of State