Search icon

TRIPLE I ELECTRICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE I ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1998 (27 years ago)
Entity Number: 2241091
ZIP code: 11779
County: Queens
Place of Formation: New York
Address: 48 AVENUE D, RONKONKOMA, NY, United States, 11779
Principal Address: 173 MINEOLA BLVD., SUITE 304, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIPLE I. ELECTRIC DOS Process Agent 48 AVENUE D, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
EUGENE IOVINE, JR. Chief Executive Officer 48 AVENUE D, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113456602
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-12 2012-04-19 Address 48 AVENUE D, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2002-04-10 2010-04-12 Address 5-14 51ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-04-10 2010-04-12 Address 48 AVENUE D, RONKONKOMA, NY, 00000, USA (Type of address: Principal Executive Office)
2002-04-10 2010-04-12 Address 5-14 51ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-03-20 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120419002181 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100412002685 2010-04-12 BIENNIAL STATEMENT 2010-03-01
040528002010 2004-05-28 BIENNIAL STATEMENT 2004-03-01
020410002009 2002-04-10 BIENNIAL STATEMENT 2002-03-01
980320000563 1998-03-20 CERTIFICATE OF INCORPORATION 1998-03-20

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
125892.50
Total Face Value Of Loan:
125892.50
Date:
2020-04-28
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:
121722.00
Total Face Value Of Loan:
121722.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125892.5
Current Approval Amount:
125892.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127627.02
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121722
Current Approval Amount:
121722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123345.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State