Search icon

TRIPHAMMER LIQUOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPHAMMER LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1970 (55 years ago)
Entity Number: 231295
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 2255 N TRIPHAMMER RD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2255 N TRIPHAMMER RD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
JULIE A CROWLEY Chief Executive Officer 2255 N TRIPHAMMER RD, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
160975761
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-22-317500 Alcohol sale 2022-09-06 2022-09-06 2025-09-30 2255 N TRIPHAMMER RD UNIT 2, ITHACA, New York, 14850 Liquor Store

History

Start date End date Type Value
2000-05-04 2008-05-16 Address 2255 N TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1996-05-02 1998-04-24 Address 1 NORTH TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1992-12-08 2000-05-04 Address TRIPHAMMER MALL, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1992-12-08 2000-05-04 Address TRIPHAMMER MALL, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1970-05-13 1996-05-02 Address 1 NORTH TRIPHAMMER RD., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061831 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120515006104 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100603002028 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080516003226 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060511002839 2006-05-11 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
133000.00
Total Face Value Of Loan:
133000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133000
Current Approval Amount:
133000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133855.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State