Search icon

TRI-STATE ELECTRIC CORP.

Company Details

Name: TRI-STATE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2860054
ZIP code: 10573
County: Bronx
Place of Formation: New York
Address: 320, westchester ave, Port Chester, NY, United States, 10573
Principal Address: 8 BUSH AVE, PORTCHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY IZZO Chief Executive Officer 123 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
TRI-STATE ELECTRIC CORP. DOS Process Agent 320, westchester ave, Port Chester, NY, United States, 10573

History

Start date End date Type Value
2009-02-05 2017-11-15 Address 30 GARDEN ST, NEW ROCHELLE, NY, 10801, 4204, USA (Type of address: Principal Executive Office)
2009-02-05 2017-11-15 Address 30 GARDEN ST, NEW ROCHELLE, NY, 10801, 4204, USA (Type of address: Service of Process)
2007-02-23 2009-02-05 Address 325 RAILROAD AVENUE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
2007-02-23 2009-02-05 Address 325 RAILROAD AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2005-02-04 2007-02-23 Address 123 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2005-02-04 2007-02-23 Address 2620 ST RAYMONDS AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2003-01-22 2007-02-23 Address 2620 ST. RAYMONDS AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222000576 2021-12-22 BIENNIAL STATEMENT 2021-12-22
171115006272 2017-11-15 BIENNIAL STATEMENT 2017-01-01
130227002598 2013-02-27 BIENNIAL STATEMENT 2013-01-01
090205002877 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070223002491 2007-02-23 BIENNIAL STATEMENT 2007-01-01
050204002283 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030122000820 2003-01-22 CERTIFICATE OF INCORPORATION 2003-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9113877201 2020-04-28 0202 PPP 8 Bush Ave, Port Chester, NY, 10573
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37944.07
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1949486 Intrastate Non-Hazmat 2013-04-08 2500 2012 6 3 Private(Property)
Legal Name TRI-STATE ELECTRIC
DBA Name -
Physical Address 120 N ROUTE 9W, HAVERSTRAW, NY, 10927, US
Mailing Address 120 N ROUTE 9W, HAVERSTRAW, NY, 10927, US
Phone (845) 429-7656
Fax (845) 429-7664
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State