Search icon

TRI-TECH SALES ASSOCIATES, INC.

Company Details

Name: TRI-TECH SALES ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1999 (26 years ago)
Entity Number: 2345522
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Principal Address: 66A SOUTHERN BOULEVARD, NESCONSET, NY, United States, 11767
Address: 66A SOUTHERN BLVD, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILBERT D TALAMO Chief Executive Officer 66A SOUTHERN BOULEVARD, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66A SOUTHERN BLVD, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2015-02-11 2018-03-28 Address 14 REMSEN CT., MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2009-01-26 2018-03-28 Address 66A SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2009-01-26 2015-02-11 Address 66A SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2001-03-27 2009-01-26 Address 29 CRYSTAL BROOK HOLLOW RD, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2001-03-27 2009-01-26 Address 29 CRYSTAL BROOK HOLLOW RD, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2001-03-27 2009-01-26 Address 29 CRYSTAL BROOK HOLLOW RD, MT SINAI, NY, 11766, USA (Type of address: Service of Process)
1999-02-12 2001-03-27 Address 14 REMSEN COURT, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190213060202 2019-02-13 BIENNIAL STATEMENT 2019-02-01
180328002038 2018-03-28 AMENDMENT TO BIENNIAL STATEMENT 2017-02-01
170201007441 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150211006322 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130204006908 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110223002972 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090126002854 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070212002364 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050311002452 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030129002716 2003-01-29 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1586767708 2020-05-01 0235 PPP 66 SOUTHERN BLVD STE A, NESCONSET, NY, 11767
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161882
Loan Approval Amount (current) 161882
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 NESCONSET, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163684.38
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State