Search icon

TRI-STATE PUMP & MOTOR, INC.

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
2023-06-01 2023-06-01 Address 163 RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2005-07-28 2023-06-01 Address 163 RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2005-07-28 2023-06-01 Address 445 ROUTE 304, BARDONIA, NY, 10954, 1614, USA (Type of address: Service of Process)
2003-05-08 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-08 2005-07-28 Address 55 OLD TURNPIKE ROAD STE 404, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
070514002887 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050728002020 2005-07-28 BIENNIAL STATEMENT 2005-05-01
030508000048 2003-05-08 CERTIFICATE OF INCORPORATION 2003-05-08

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1108138404 2021-02-01 0202 PPS 163 W Railroad Ave, Garnerville, NY, 10923-1249
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94890
Loan Approval Amount (current) 94890
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garnerville, ROCKLAND, NY, 10923-1249
Project Congressional District NY-17
Number of Employees 7
NAICS code 238290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95976.69
Forgiveness Paid Date 2022-04-05
7759707207 2020-04-28 0202 PPP 163 WEST RAILROAD AVE, GARNERVILLE, NY, 10923
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78300
Loan Approval Amount (current) 78300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARNERVILLE, ROCKLAND, NY, 10923-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 238290
Borrower Race White
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 Non-Veteran
Forgiveness Amount 79254.62
Forgiveness Paid Date 2021-08-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State