Search icon

TRI-STATE TRANSFER ASSOCIATES, INC.

Company Details

Name: TRI-STATE TRANSFER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2120229
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1199 RANDALL AVENUE, BRONX, NY, United States, 10474
Principal Address: 1199 RANDALL AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1199 RANDALL AVENUE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
JAMES BYRNE Chief Executive Officer 1199 RANDALL AVENUE, BRONX, NY, United States, 10474

Permits

Number Date End date Type Address
B022023236A51 2023-08-24 2023-09-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHAUNCEY STREET, BROOKLYN, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE
M022023235B69 2023-08-23 2023-09-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 111 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
B022023229A54 2023-08-17 2023-09-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV QUINCY STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE
M022023221A39 2023-08-09 2023-09-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MERCER STREET, MANHATTAN, FROM STREET WASHINGTON PLACE TO STREET WEST 4 STREET
Q022023221A11 2023-08-09 2023-09-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 149 AVENUE, QUEENS, FROM STREET 253 STREET TO STREET WELLER LANE
B022023219A80 2023-08-07 2023-09-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 4 STREET, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET CATON AVENUE
Q022023214A57 2023-08-02 2023-09-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 90 AVENUE, QUEENS, FROM STREET 191 STREET TO STREET 192 STREET
M022023214B07 2023-08-02 2023-09-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 110 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
Q022023208B28 2023-07-27 2023-08-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 35 AVENUE, QUEENS, FROM STREET 171 STREET TO STREET 172 STREET
Q022023206C16 2023-07-25 2023-08-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 112 STREET, QUEENS, FROM STREET 72 DRIVE TO STREET 72 ROAD

History

Start date End date Type Value
2024-10-14 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301002571 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220421002498 2022-04-21 BIENNIAL STATEMENT 2021-03-01
110324002917 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090305003028 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070405002222 2007-04-05 BIENNIAL STATEMENT 2007-03-01
030319002614 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010411002446 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990408002041 1999-04-08 BIENNIAL STATEMENT 1999-03-01
970306000714 1997-03-06 CERTIFICATE OF INCORPORATION 1997-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-29 No data WEST 111 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation asbestos container found on roadway
2023-08-23 No data 35 AVENUE, FROM STREET 171 STREET TO STREET 172 STREET No data Street Construction Inspections: Active Department of Transportation asbestos container not visible
2023-08-22 No data 90 AVENUE, FROM STREET 191 STREET TO STREET 192 STREET No data Street Construction Inspections: Active Department of Transportation No Closed Asbestos Container Visible On Site At Time Of Inspection
2023-08-22 No data 112 STREET, FROM STREET 72 DRIVE TO STREET 72 ROAD No data Street Construction Inspections: Active Department of Transportation No container on location
2023-08-07 No data GERARD AVENUE, FROM STREET EAST 157 STREET TO STREET EAST 158 STREET No data Street Construction Inspections: Active Department of Transportation Pass in parking lane
2023-07-29 No data BECK STREET, FROM STREET AVENUE ST JOHN TO STREET LEGGETT AVENUE No data Street Construction Inspections: Active Department of Transportation asbestos found on roadway
2023-07-18 No data GERARD AVENUE, FROM STREET EAST 157 STREET TO STREET EAST 158 STREET No data Street Construction Inspections: Active Department of Transportation Asbestos contain placed in parking lane
2023-06-14 No data GERARD AVENUE, FROM STREET EAST 157 STREET TO STREET EAST 158 STREET No data Street Construction Inspections: Active Department of Transportation DC9 issued for failing to have street protection under container
2023-05-17 No data BRUCKNER BOULEVARD, FROM STREET MIDDLETOWN ROAD TO STREET ROBERTS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ATPO I observed a closed asbestos container stored in the parking lane without a DOT permit. I identify by expired permit X022023090A63.
2023-05-12 No data BETHUNE STREET, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation NOV failed to provide street protection under the metal wheels for a asbestos container as required by rule. All planking & skids for containers shall be a minimum of 1 1/2” to a maximum of 3” thick.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1919947310 2020-04-28 0202 PPP 1199 RANDALL AVE, BRONX, NY, 10474
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53656
Loan Approval Amount (current) 53656
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 BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 15
NAICS code 562910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54418.94
Forgiveness Paid Date 2021-10-06
6929628507 2021-03-04 0202 PPS 1199 Randall Ave, Bronx, NY, 10474-6215
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129425
Loan Approval Amount (current) 129425
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 Bronx, BRONX, NY, 10474-6215
Project Congressional District NY-14
Number of Employees 14
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130598.69
Forgiveness Paid Date 2022-02-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1422307 Interstate 2022-02-01 91500 2021 9 4 Auth. For Hire
Legal Name TRI - STATE TRANSFER ASSOCIATES INC
DBA Name -
Physical Address 1199 RANDALL AVENUE, BRONX, NY, 10474, US
Mailing Address 1199 RANDALL AVENUE, BRONX, NY, 10474, US
Phone (718) 617-0771
Fax (716) 617-5183
E-mail TSTJB@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State