Search icon

TRIUS ELECTRIC CO., INC.

Company Details

Name: TRIUS ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1969 (56 years ago)
Entity Number: 278161
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 115 HENRY STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 HENRY STREET, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JEANNE E. DIPOLITO Chief Executive Officer 115 HENRY STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 42 NEWTON BLVD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 115 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2009-06-11 2023-09-19 Address 42 NEWTON BLVD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2007-06-05 2019-07-18 Address 42 NEWTON BLVD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2007-06-05 2023-09-19 Address 42 NEWTON BLVD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2005-08-01 2007-06-05 Address 42 E SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2001-07-11 2007-06-05 Address 42 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1999-11-15 2001-07-11 Address 1038 CORNWELL AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1999-11-15 2009-06-11 Address 42 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1999-05-13 2005-08-01 Address 42 EAST SUNRISE HIGHWA, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919002220 2023-09-19 BIENNIAL STATEMENT 2023-06-01
210601060455 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190718060188 2019-07-18 BIENNIAL STATEMENT 2019-06-01
170606006735 2017-06-06 BIENNIAL STATEMENT 2017-06-01
130624002221 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110615003168 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090611002018 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070605002703 2007-06-05 BIENNIAL STATEMENT 2007-06-01
050801002357 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030522002421 2003-05-22 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5871908009 2020-06-29 0235 PPP 42 NEWTON BLVD, FREEPORT, NY, 11520-3964
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145872
Loan Approval Amount (current) 145872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FREEPORT, NASSAU, NY, 11520-3964
Project Congressional District NY-04
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146937.68
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State