Search icon

TRIMALAWN EQUIPMENT, INC.

Company Details

Name: TRIMALAWN EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1973 (52 years ago)
Entity Number: 255165
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2081 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314
Principal Address: 2081 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-761-5166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NUV8PCBFK8V3 2024-03-15 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314, 3523, USA 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314, 3523, USA

Business Information

Doing Business As TRIMALAWN EQUIPMENT
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-03-20
Initial Registration Date 2021-12-23
Entity Start Date 1957-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811310, 811411

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARYELLEN DICOSTANZO
Address 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314, 3523, USA
Title ALTERNATE POC
Name MARYELLEN DICOSTANZO
Address 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA
Government Business
Title PRIMARY POC
Name MARYELLEN DICOSTANZO
Address 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314, 3523, USA
Title ALTERNATE POC
Name MARYELLEN DICOSTANZO
Address 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA
Past Performance
Title PRIMARY POC
Name MARYELLEN DICOSTANZO
Address 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA
Title ALTERNATE POC
Name MARYELLEN DICOSTANZO
Address 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA

Chief Executive Officer

Name Role Address
SILVIO GALLAZZINI Chief Executive Officer 2081 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2081 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2009-01-27 2011-02-10 Address 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2009-01-27 2011-02-10 Address 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1994-07-22 2009-01-27 Address 25 MANN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1994-07-22 2009-01-27 Address 2081 VICTORY BOULEVARD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1993-03-16 1994-07-22 Address 25 MANN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-03-16 2009-01-27 Address 25 MANN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1973-02-28 1994-07-22 Address 2081 VICTORY BLVD., STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150203007183 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204006248 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110210002527 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090127002876 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070323002046 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050622002705 2005-06-22 BIENNIAL STATEMENT 2005-02-01
030417002547 2003-04-17 BIENNIAL STATEMENT 2003-02-01
010601002747 2001-06-01 BIENNIAL STATEMENT 2001-02-01
990309002408 1999-03-09 BIENNIAL STATEMENT 1999-02-01
C262388-2 1998-07-15 ASSUMED NAME CORP INITIAL FILING 1998-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-22 No data 2081 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 2081 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-22 No data 2081 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-12-24 2021-01-05 Non-Delivery of Goods Yes 50.00 Cash Amount
2018-05-10 2018-06-05 Non-Delivery of Goods No 0.00 Advised to Sue
2017-04-06 2017-04-12 Non-Delivery of Goods Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1768752 OL VIO INVOICED 2014-08-27 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5536558700 2021-04-02 0202 PPS 2081 Victory Blvd, Staten Island, NY, 10314-3523
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
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 Staten Island, RICHMOND, NY, 10314-3523
Project Congressional District NY-11
Number of Employees 13
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113529
Forgiveness Paid Date 2022-03-08
2245517710 2020-05-01 0202 PPP 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 13
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121414.47
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
547724 Interstate 2024-04-11 2 2023 3 4 Private(Property)
Legal Name TRIMALAWN EQUIPMENT INC
DBA Name -
Physical Address 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314-3523, US
Mailing Address 2081 VICTORY BLVD, STATEN ISLAND, NY, 10314-3523, US
Phone (718) 761-5166
Fax (718) 370-1870
E-mail MED@TRIMALAWNEQUIPMENT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State