Search icon

TRIPLE I ELECTRICAL CONTRACTING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIPLE I ELECTRICAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2017 113456602 2018-06-04 TRIPLE I ELECTRICAL CONTRACTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 5165353922
Plan sponsor’s address 173 MINEOLA BLVD, STE 304, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing EUGENE IOVINE
Role Employer/plan sponsor
Date 2018-06-04
Name of individual signing EUGENE IOVINE
TRIPLE I ELECTRICAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2016 113456602 2017-09-05 TRIPLE I ELECTRICAL CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 5165353922
Plan sponsor’s address 173 MINEOLA BLVD, STE 304, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing EUGENE IOVINE JR
Role Employer/plan sponsor
Date 2017-09-05
Name of individual signing EUGENE IOVINE JR
TRIPLE I ELECTRICAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2015 113456602 2016-07-18 TRIPLE I ELECTRICAL CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 5165353922
Plan sponsor’s address 173 MINEOLA BLVD, STE 304, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing EUGENE IOVINE JR
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing EUGENE IOVINE JR
TRIPLE I ELECTRICAL CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2014 113456602 2015-09-10 TRIPLE I ELECTRICAL CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 5165353922
Plan sponsor’s address 173 MINEOLA BLVD, STE 304, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing EUGENE IOVINE JR
Role Employer/plan sponsor
Date 2015-09-10
Name of individual signing EUGENE IOVINE JR

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

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
1998-03-20 2002-04-10 Address 5-14 51ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3667498500 2021-02-24 0235 PPS 173 Mineola Blvd Ste 304, Mineola, NY, 11501-2523
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125892.5
Loan Approval Amount (current) 125892.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2523
Project Congressional District NY-03
Number of Employees 65
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127627.02
Forgiveness Paid Date 2022-07-14
7064697210 2020-04-28 0235 PPP 173 MINEOLA BLVD STE 304, MINEOLA, NY, 11501
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121722
Loan Approval Amount (current) 121722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 68
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123345.64
Forgiveness Paid Date 2021-09-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State