Search icon

TRI-STATE MOVING SERVICES, INC.

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)
2001-09-17 2009-10-09 Address 101 CLIFTON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1999-09-03 2009-10-09 Address 101 CLIFTON COURT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

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
091009002576 2009-10-09 BIENNIAL STATEMENT 2009-09-01
010917002310 2001-09-17 BIENNIAL STATEMENT 2001-09-01
001108000738 2000-11-08 CERTIFICATE OF AMENDMENT 2000-11-08
990903000355 1999-09-03 CERTIFICATE OF INCORPORATION 1999-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961257705 2020-05-01 0235 PPP 1645 SYCAMORE AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105207
Loan Approval Amount (current) 105207
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 BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 423850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106120.61
Forgiveness Paid Date 2021-03-17
1715078401 2021-02-02 0235 PPS 1645 Sycamore Ave, Bohemia, NY, 11716-1737
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107045
Loan Approval Amount (current) 107045
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 Bohemia, SUFFOLK, NY, 11716-1737
Project Congressional District NY-02
Number of Employees 8
NAICS code 484210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108286.37
Forgiveness Paid Date 2022-04-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State