Search icon

TRIPLE J. ASSOCIATES, INC.

Company Details

Name: TRIPLE J. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 2001 (23 years ago)
Date of dissolution: 17 Oct 2013
Entity Number: 2713263
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 12 WALL STREET, EAST PATCHOGUE, NY, United States, 11772
Principal Address: 12 WALL ST, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WALL STREET, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
JOHN ALBERGHINA Chief Executive Officer 12 WALL ST, EAST PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
131017000760 2013-10-17 CERTIFICATE OF DISSOLUTION 2013-10-17
100127003055 2010-01-27 BIENNIAL STATEMENT 2009-12-01
080122002222 2008-01-22 BIENNIAL STATEMENT 2007-12-01
031212002328 2003-12-12 BIENNIAL STATEMENT 2003-12-01
011228000926 2001-12-28 CERTIFICATE OF INCORPORATION 2001-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-30 No data 21212 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2211773 SL VIO INVOICED 2015-11-06 500 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342549169 0215600 2017-08-15 212-12 JAMAICA AVE., QUEENS VILLAGE, NY, 11428
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-08-15
Case Closed 2017-08-22

Related Activity

Type Inspection
Activity Nr 1218452
Safety Yes
342184520 0215600 2017-03-20 212-12 JAMAICA AVE., QUEENS VILLAGE, NY, 11428
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-03-20
Case Closed 2017-08-15

Related Activity

Type Referral
Activity Nr 1193441
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-06-30
Abatement Due Date 2017-07-07
Current Penalty 5070.0
Initial Penalty 5070.0
Final Order 2017-08-11
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm, to employees in that employees were exposed to struck-by hazards: (a) At the car wash exit, 212-12 Jamaica Avenue - An unlicensed employee drove a vehicle(sedan) from the car wash exit into a Sports Utility Vehicle (SUV) parked on the sidewalk next to 212th street where it was being dried off by another employee. The sedan accelerated and collided with the SUV pinning the employee between the vehicles; on or about 03/20/17. (b) At the car wash entrance, 212-12 Jamaica Avenue - An unlicensed employee drove a Crossover Utility Vehicle (CUV) into the car wash and suddenly accelerated, striking an employee and another vehicle(sedan) in the car wash tunnel; on or about 01/04/17. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4784308210 2020-08-06 0235 PPP 410 ELM ST, WEST HEMPSTEAD, NY, 11552-3225
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3320.21
Loan Approval Amount (current) 3320.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-3225
Project Congressional District NY-04
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3352.49
Forgiveness Paid Date 2021-08-03

Date of last update: 12 Mar 2025

Sources: New York Secretary of State