Search icon

TRI-MAR CONSULTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRI-MAR CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1998 (27 years ago)
Entity Number: 2264127
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 118 FIDDLERS HOLLOW, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI-MAR CONSULTING, INC. DOS Process Agent 118 FIDDLERS HOLLOW, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
IVETH REYNOLDS Chief Executive Officer 118 FIDDLERS HOLLOW, PENFIELD, NY, United States, 14526

Links between entities

Type:
Headquarter of
Company Number:
F19000004267
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
SJFGG4LXSMP3
CAGE Code:
4GCQ7
UEI Expiration Date:
2022-06-29

Business Information

Activation Date:
2021-04-29
Initial Registration Date:
2006-07-10

Commercial and government entity program

CAGE number:
4GCQ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2026-04-29
SAM Expiration:
2022-06-29

Contact Information

POC:
IVETH M. REYNOLDS
Corporate URL:
www.trimar.net

History

Start date End date Type Value
2025-07-30 2025-07-30 Address 118 FIDDLERS HOLLOW, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2019-08-26 2025-07-30 Address 118 FIDDLERS HOLLOW, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2004-05-24 2025-07-30 Address 118 FIDDLERS HOLLOW, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2004-05-24 2019-08-26 Address PO BOX 27, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2000-05-08 2004-05-24 Address 11 CASCADE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250730025104 2025-07-30 BIENNIAL STATEMENT 2025-07-30
190826060067 2019-08-26 BIENNIAL STATEMENT 2018-05-01
151104006507 2015-11-04 BIENNIAL STATEMENT 2014-05-01
120517006288 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100528002294 2010-05-28 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
89882.00
Total Face Value Of Loan:
89882.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$89,882
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,593.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $89,102
Utilities: $0
Mortgage Interest: $0
Rent: $780
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State