Search icon

TRI-COUNTY COMMUNICATIONS INC.

Company Details

Name: TRI-COUNTY COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523654
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 6 KEITH ST., ONEONTA, NY, United States, 13820
Principal Address: 6 KEITH ST, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED MULLER III Chief Executive Officer 6 KEITH ST, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
TRI-COUNTY COMMUNICATIONS INC. DOS Process Agent 6 KEITH ST., ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2000-06-21 2016-06-01 Address 6 KEITH STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060256 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180601006144 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006733 2016-06-01 BIENNIAL STATEMENT 2016-06-01
160401000695 2016-04-01 CERTIFICATE OF MERGER 2016-04-01
120605006886 2012-06-05 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
100773.30
Total Face Value Of Loan:
100773.30
Date:
2020-04-23
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:
2020-04-09
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:
106451.00
Total Face Value Of Loan:
106451.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106451
Current Approval Amount:
106451
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107422.18
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100773.3
Current Approval Amount:
100773.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101303.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State