Search icon

TRIO EAST WHOLESALERS INC.

Company Details

Name: TRIO EAST WHOLESALERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1999 (26 years ago)
Entity Number: 2348668
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 1016 GRAND BLVD, STE 2, DEER PARK, NY, United States, 11729
Principal Address: 1016-2 GRAND AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK GOODMAN Chief Executive Officer 1016-2 GRAND BLVD, DEER PARK, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1016 GRAND BLVD, STE 2, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 1016-2 GRAND BLVD, DEER PARK, NY, 11772, USA (Type of address: Chief Executive Officer)
2007-02-20 2023-11-10 Address 1016-2 GRAND BLVD, DEER PARK, NY, 11772, USA (Type of address: Chief Executive Officer)
2007-02-20 2009-04-13 Address 40 ERVING AVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2001-03-08 2023-11-10 Address 1016 GRAND BLVD, STE 2, DEER PARK, NY, 11729, 1100, USA (Type of address: Service of Process)
2001-03-08 2007-02-20 Address 2332 PLYMOUTH PL, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231110002591 2023-11-10 BIENNIAL STATEMENT 2023-02-01
110406002732 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090413002412 2009-04-13 BIENNIAL STATEMENT 2009-02-01
070220002696 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050308002849 2005-03-08 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75768.49

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 254-6662
Add Date:
2007-02-05
Operation Classification:
Private(Property), BUILDING MATERIALS
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State