Search icon

TRI-STATE MOVING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE MOVING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1999 (26 years ago)
Entity Number: 2415795
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1645 SYCAMORE AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH CUMMINGS Agent 20 ERNEST COURT, KINGS PARK, NY, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1645 SYCAMORE AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOSEPH CUMMINGS Chief Executive Officer 1645 SYCAMORE AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2009-12-31 2015-09-28 Address 255 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2009-10-09 2017-09-05 Address 20 ERNEST CT, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2009-10-09 2017-09-05 Address 20 ERNEST CT, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2009-10-09 2009-12-31 Address 20 ERNEST CT, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2001-09-17 2009-10-09 Address 101 CLIFTON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170905006960 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150928002031 2015-09-28 BIENNIAL STATEMENT 2015-09-01
130909007527 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110923002056 2011-09-23 BIENNIAL STATEMENT 2011-09-01
091231000971 2009-12-31 CERTIFICATE OF CHANGE 2009-12-31

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
107045.00
Total Face Value Of Loan:
107045.00
Date:
2020-07-06
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:
150000.00
Date:
2020-05-02
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:
105207.00
Total Face Value Of Loan:
105207.00
Date:
2020-04-16
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:
2015-11-20
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107045
Current Approval Amount:
107045
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108286.37
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105207
Current Approval Amount:
105207
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106120.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State