Search icon

TRISON BUSINESS SOLUTIONS, INC.

Headquarter

Company Details

Name: TRISON BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2000 (25 years ago)
Entity Number: 2568917
ZIP code: 14482
County: Genesee
Place of Formation: New York
Principal Address: 17 BANK ST, LEROY, NY, United States, 14482
Address: 8171 East Main Road, P.O. BOX 26, Leroy, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN MC QUILLEN Chief Executive Officer 8171 E. MAIN ROAD, LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address
TRISON BUSINESS SOLUTIONS, INC. DOS Process Agent 8171 East Main Road, P.O. BOX 26, Leroy, NY, United States, 14482

Links between entities

Type:
Headquarter of
Company Number:
CORP_64207377
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161596358
Plan Year:
2022
Number Of Participants:
180
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
140
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
119
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 8171 E. MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2019-11-27 2025-02-14 Address 8171 E MAIN RD, P.O. BOX 26, LE ROY, NY, 14482, USA (Type of address: Service of Process)
2019-11-27 2025-02-14 Address 8171 E. MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2016-10-04 2019-11-27 Address 17 BANK ST, P.O. BOX 26, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2015-01-14 2019-11-27 Address 17 BANK ST, P.O. BOX 26, LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214002171 2025-02-14 BIENNIAL STATEMENT 2025-02-14
211216001915 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191127060225 2019-11-27 BIENNIAL STATEMENT 2018-10-01
161004007302 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150114006868 2015-01-14 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
809900.00
Total Face Value Of Loan:
809900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
809900
Current Approval Amount:
809900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
818309.65

Date of last update: 30 Mar 2025

Sources: New York Secretary of State