Search icon

TRIPLE SEVEN ACCENTS, INC.

Company Details

Name: TRIPLE SEVEN ACCENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2001 (23 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 2698671
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1 WARNER COURT, HUNTINGTON, NY, United States, 11743
Principal Address: 1 WARNER CT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WARNER COURT, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
DENNIS DOWLING Chief Executive Officer 1 WARNER CT, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2007-11-23 2023-08-16 Address 1 WARNER CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2006-01-04 2007-11-23 Address 1 WARNER CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-11-12 2006-01-04 Address 1 WARNER COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-11-12 2006-01-04 Address 1 WARNER COURT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2001-11-14 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-14 2023-08-16 Address 1 WARNER COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816003257 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
151105006654 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131107006828 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120228002259 2012-02-28 BIENNIAL STATEMENT 2011-11-01
091203002648 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071123002486 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060104002143 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031112002365 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011116000578 2001-11-16 CERTIFICATE OF AMENDMENT 2001-11-16
011114000002 2001-11-14 CERTIFICATE OF INCORPORATION 2001-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2381047302 2020-04-29 0235 PPP 1 Warner Ct, HUNTINGTON, NY, 11743
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61644
Loan Approval Amount (current) 61644
Undisbursed Amount 0
Franchise Name Outdoor Lighting Perspectives
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62181.67
Forgiveness Paid Date 2021-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State