Search icon

TRIANGLE MOVERS, INC.

Company Details

Name: TRIANGLE MOVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1999 (26 years ago)
Entity Number: 2401627
ZIP code: 12552
County: Ulster
Place of Formation: New York
Address: PO BOX 10546, NEWBURGH, NY, United States, 12552
Principal Address: 111 HIGH POINT CIRCLE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ESCHBACHER Chief Executive Officer PO BOX 10546, NEWBURGH, NY, United States, 12552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 10546, NEWBURGH, NY, United States, 12552

Form 5500 Series

Employer Identification Number (EIN):
141816556
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-29 2013-07-18 Address 111 HIGH POINT CIRCLE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2007-07-30 2009-07-29 Address 111 HIGH POINT CIRCLE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2001-07-27 2007-07-30 Address 1 MACE CIRCLE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1999-07-23 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-23 2001-07-27 Address 18 RIVERVIEW DRIVE, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150702006332 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130718006352 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110720002707 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090729002613 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070730002256 2007-07-30 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
200502.00
Total Face Value Of Loan:
200502.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
200502.00
Total Face Value Of Loan:
200502.00
Date:
2015-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2015-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
54000.00
Total Face Value Of Loan:
54000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200502
Current Approval Amount:
200502
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
203153.08
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200502
Current Approval Amount:
200502
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202167.28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 566-5198
Add Date:
2003-05-02
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
8
Inspections:
6
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State