Search icon

TRI-STATE PUMP & MOTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE PUMP & MOTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2003 (22 years ago)
Entity Number: 2903812
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 445 ROUTE 304, BARDONIA, NY, United States, 10954
Principal Address: 163 RAILROAD AVE, GARNERVILLE, NY, United States, 10923

Contact Details

Phone +1 845-786-0208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIFKIN & COMPANY DOS Process Agent 445 ROUTE 304, BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
PETER PISCITELLO Chief Executive Officer 163 RAILROAD AVE, GARNERVILLE, NY, United States, 10923

Licenses

Number Status Type Date End date
1311687-DCA Inactive Business 2009-03-18 2013-06-30

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 163 RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-05-30 Address 163 RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 163 RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-05-30 Address 445 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250530019230 2025-05-30 BIENNIAL STATEMENT 2025-05-30
230601005506 2023-06-01 BIENNIAL STATEMENT 2023-05-01
221118000547 2022-11-18 BIENNIAL STATEMENT 2021-05-01
130717006019 2013-07-17 BIENNIAL STATEMENT 2013-05-01
110516002825 2011-05-16 BIENNIAL STATEMENT 2011-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
961852 CNV_TFEE INVOICED 2011-06-02 6 WT and WH - Transaction Fee
961851 TRUSTFUNDHIC INVOICED 2011-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
962401 RENEWAL INVOICED 2011-06-02 100 Home Improvement Contractor License Renewal Fee
961854 CNV_TFEE INVOICED 2009-06-30 6 WT and WH - Transaction Fee
961853 TRUSTFUNDHIC INVOICED 2009-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
962402 RENEWAL INVOICED 2009-06-30 100 Home Improvement Contractor License Renewal Fee
961855 FINGERPRINT INVOICED 2009-03-18 75 Fingerprint Fee
961856 TRUSTFUNDHIC INVOICED 2009-03-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
961857 LICENSE INVOICED 2009-03-18 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
94890.00
Total Face Value Of Loan:
94890.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
498400.00
Date:
2020-04-28
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:
78300.00
Total Face Value Of Loan:
78300.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$94,890
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,890
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,976.69
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $94,886
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$78,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,254.62
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $78,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State