Search icon

TRIBORO FIBERS INC.

Company Details

Name: TRIBORO FIBERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1997 (27 years ago)
Date of dissolution: 23 Oct 2024
Entity Number: 2211903
ZIP code: 12207
County: Bronx
Place of Formation: New York
Principal Address: 88 ROWLAND WAY, SUITE 300, NOVATO, CA, United States, 94945
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR E. RICE Chief Executive Officer 88 ROWLAND WAY, SUITE 300, NOVATO, CA, United States, 94945

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 88 ROWLAND WAY, SUITE 300, NOVATO, CA, 94945, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-10-22 2024-10-22 Address 88 ROWLAND WAY, SUITE 300, NOVATO, CA, 94945, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-11-07 Address 88 ROWLAND WAY, SUITE 300, NOVATO, CA, 94945, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-03 2024-10-22 Address 88 ROWLAND WAY, SUITE 300, NOVATO, CA, 94945, USA (Type of address: Chief Executive Officer)
2019-12-03 2024-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-01 2019-12-03 Address 891 EAST 135TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107003453 2024-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-23
241022002114 2024-10-07 CERTIFICATE OF CHANGE BY ENTITY 2024-10-07
211217000157 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191203060078 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-26527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171204006896 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201006837 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140124002360 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120106002480 2012-01-06 BIENNIAL STATEMENT 2011-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309599660 0216000 2007-05-23 891 EAST 135TH STREET, BRONX, NY, 10454
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-06-11
Emphasis S: FALL FROM HEIGHT, L: FORKLIFT, N: AMPUTATE, S: AMPUTATIONS, L: FALL
Case Closed 2008-09-27

Related Activity

Type Referral
Activity Nr 202030839
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-06-12
Abatement Due Date 2007-06-15
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
309597912 0216000 2007-02-13 891 EAST 135TH STREET, BRONX, NY, 10454
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-05-05
Emphasis S: FALL FROM HEIGHT, S: AMPUTATIONS, L: REFUSE
Case Closed 2007-07-16

Related Activity

Type Complaint
Activity Nr 205178395
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-05-21
Abatement Due Date 2007-06-25
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-05-21
Abatement Due Date 2007-06-25
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100027 F
Issuance Date 2007-05-21
Abatement Due Date 2007-05-24
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2007-05-21
Abatement Due Date 2007-05-24
Nr Instances 2
Nr Exposed 20
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2007-05-21
Abatement Due Date 2007-06-25
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100141 C01 I
Issuance Date 2007-05-21
Abatement Due Date 2007-05-31
Current Penalty 368.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100141 D02 III
Issuance Date 2007-05-21
Abatement Due Date 2007-05-31
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100141 D02 IV
Issuance Date 2007-05-21
Abatement Due Date 2007-05-31
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100141 G04
Issuance Date 2007-05-21
Abatement Due Date 2007-05-31
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2007-05-21
Abatement Due Date 2007-05-24
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2007-05-21
Abatement Due Date 2007-05-24
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2007-05-21
Abatement Due Date 2007-05-24
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2007-05-21
Abatement Due Date 2007-06-25
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1934307805 2020-05-22 0202 PPP 891 East 135th Street, Bronx, NY, 10454-3611
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201147
Loan Approval Amount (current) 201147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3611
Project Congressional District NY-15
Number of Employees 19
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202728.24
Forgiveness Paid Date 2021-03-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State