Search icon

TRI-MAR CONSULTING, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TRI-MAR CONSULTING, INC., FLORIDA F19000004267 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SJFGG4LXSMP3 2022-06-29 6 N MAIN ST STE 400D, FAIRPORT, NY, 14450, 1585, USA P.O. BOX 27, PENFIELD, NY, 14526, 0027, USA

Business Information

URL www.trimar.net
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-04-29
Initial Registration Date 2006-07-10
Entity Start Date 1998-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512, 541519, 541612, 561311, 561320
Product and Service Codes AF21, AF22, AF23, AF24, AF25, AL14, AL15

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IVETH M REYNOLDS
Role CEO
Address P.O. BOX 27, PENFIELD, NY, 14526, 0027, USA
Title ALTERNATE POC
Name MARK REYNOLDS
Role PRESIDENT
Address P.O. BOX 27, PENFIELD, NY, 14526, 0027, USA
Government Business
Title PRIMARY POC
Name IVETH M REYNOLDS
Role CEO
Address P.O. BOX 27, PENFIELD, NY, 14526, 0027, USA
Title ALTERNATE POC
Name MARK REYNOLDS
Role PRESIDENT
Address P.O. BOX 27, PENFIELD, NY, 14526, 0027, USA
Past Performance Information not Available

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

History

Start date End date Type Value
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)
2000-05-08 2004-05-24 Address 11 CASCADE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1998-05-29 2004-05-24 Address 11 CASCADE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
080818003205 2008-08-18 BIENNIAL STATEMENT 2008-05-01
060512002822 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040524002326 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020430002386 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000508002738 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980529000024 1998-05-29 CERTIFICATE OF INCORPORATION 1998-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7863707109 2020-04-14 0219 PPP 6 North Main Street Suite 400D, Fairport, NY, 14450
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89882
Loan Approval Amount (current) 89882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 18
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90593.67
Forgiveness Paid Date 2021-02-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State