Search icon

TRIPLE EAGLE, INC.

Company Details

Name: TRIPLE EAGLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2000 (25 years ago)
Entity Number: 2494091
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 17 ANGEL ROAD, NEW PALTZ, NY, United States, 12561
Principal Address: 7 GOBNIAL DR, TILLSON, NY, United States, 12486

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIPLE EAGLE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 141822236 2021-06-03 TRIPLE EAGLE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 8454308301
Plan sponsor’s address 215 HUGUENOT STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing THOMAS OBRIEN
TRIPLE EAGLE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 141822236 2020-09-10 TRIPLE EAGLE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 8454308301
Plan sponsor’s address 215 HUGUENOT STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing THOMAS OBRIEN
TRIPLE EAGLE INC 401 K PROFIT SHARING PLAN TRUST 2018 141822236 2019-10-15 TRIPLE EAGLE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713200
Sponsor’s telephone number 8454308301
Plan sponsor’s address 215 HUGUENOT STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing THOMAS OBRIEN

DOS Process Agent

Name Role Address
C/O THOMAS E O'BRIEN DOS Process Agent 17 ANGEL ROAD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
THOMAS O'BRIEN Chief Executive Officer 17 ANGEL RD, NEW PALTZ, NY, United States, 12561

Filings

Filing Number Date Filed Type Effective Date
040519002462 2004-05-19 BIENNIAL STATEMENT 2004-04-01
021106002763 2002-11-06 BIENNIAL STATEMENT 2002-04-01
000403000482 2000-04-03 CERTIFICATE OF INCORPORATION 2000-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4052487303 2020-04-29 0202 PPP 215 huguenot street, new paltz, NY, 12561
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address new paltz, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32181.42
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State