Search icon

TRITEC DEVELOPMENT GROUP, LLC

Company Details

Name: TRITEC DEVELOPMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2001 (24 years ago)
Entity Number: 2602179
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TRITEC DEVELOPMENT GROUP, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-03-17 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-17 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-11 2021-03-17 Address 45 RESEARCH WAY, STE. 100, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2001-02-05 2019-02-11 Address 42 RESEARCH WAY, STE. 100, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003749 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201000576 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210317000661 2021-03-17 CERTIFICATE OF CHANGE 2021-03-17
210204060532 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211060255 2019-02-11 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
144445.00
Total Face Value Of Loan:
144445.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144445
Current Approval Amount:
144445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146314.76

Date of last update: 30 Mar 2025

Sources: New York Secretary of State