Search icon

TRI BORO WATERPROOFING INC.

Company Details

Name: TRI BORO WATERPROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1998 (27 years ago)
Entity Number: 2287087
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-01 21ST ST, STE 201-A, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-721-6742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-01 21ST ST, STE 201-A, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MOHAMMAD IQBAL Chief Executive Officer 43-01 21ST ST, STE 201-A, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
0905134-DCA Inactive Business 2011-12-06 2023-02-28

History

Start date End date Type Value
2014-02-11 2014-08-14 Address 43-01 21ST ST, STE 201-A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-10-17 2014-02-11 Address 26-08 HOYT AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2006-10-17 2014-02-11 Address 26-08 HOYT AVE S, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2006-10-17 2014-02-11 Address 26-08 HOYT AVE S, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2004-09-30 2006-10-17 Address 30-17 34TH ST, BSMT, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160826006167 2016-08-26 BIENNIAL STATEMENT 2016-08-01
140814006436 2014-08-14 BIENNIAL STATEMENT 2014-08-01
140211002034 2014-02-11 BIENNIAL STATEMENT 2012-08-01
110817000003 2011-08-17 ANNULMENT OF DISSOLUTION 2011-08-17
DP-1799092 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3278504 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3278505 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
2949762 TRUSTFUNDHIC INVOICED 2018-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2949763 RENEWAL INVOICED 2018-12-21 100 Home Improvement Contractor License Renewal Fee
2552685 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2552684 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1974097 TRUSTFUNDHIC INVOICED 2015-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1974098 RENEWAL INVOICED 2015-02-04 100 Home Improvement Contractor License Renewal Fee
1032578 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1358274 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231492 Office of Administrative Trials and Hearings Issued Calendared 2025-03-25 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
7500.00
Total Face Value Of Loan:
7500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-06
Type:
Complaint
Address:
321 WEST 44TH ST, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-12
Type:
Referral
Address:
57 CHRISTOPHER ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 31 Mar 2025

Sources: New York Secretary of State