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)
2001-03-08 2007-02-20 Address 1016 GRAND BLVD, STE 2, DEER PARK, NY, 11729, 1100, USA (Type of address: Principal Executive Office)
1999-02-23 2001-03-08 Address NATHAN RICHARD KOLANSKY, 2332 PLYMOUTH PLACE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1999-02-23 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030211002446 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010308002371 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990223000132 1999-02-23 CERTIFICATE OF INCORPORATION 1999-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2462787107 2020-04-10 0235 PPP 1016 GRAND BLVD Suite 2, DEER PARK, NY, 11729-5700
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 DEER PARK, SUFFOLK, NY, 11729-5700
Project Congressional District NY-02
Number of Employees 13
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75768.49
Forgiveness Paid Date 2021-05-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1603766 Intrastate Non-Hazmat 2007-02-05 30000 2006 1 1 Private(Property), BUILDING MATERIALS
Legal Name TRIO EAST WHOLESALERS INC
DBA Name -
Physical Address 1016 2 GRAND BLVD, DEER PARK, NY, 11772, US
Mailing Address 1016 2 GRAND BLVD, DEER PARK, NY, 11772, US
Phone (631) 254-6660
Fax (631) 254-6662
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State