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 2024-11-07 Address 88 ROWLAND WAY, SUITE 300, NOVATO, CA, 94945, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 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

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201147.00
Total Face Value Of Loan:
201147.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201147.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-23
Type:
Referral
Address:
891 EAST 135TH STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-13
Type:
Complaint
Address:
891 EAST 135TH STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201147
Current Approval Amount:
201147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202728.24

Court Cases

Court Case Summary

Filing Date:
2000-02-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LILY TRANSPORTATION
Party Role:
Plaintiff
Party Name:
TRIBORO FIBERS INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State