Search icon

TRIPLE A EXTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE A EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2004 (21 years ago)
Entity Number: 3002792
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 26 WILLOW RD, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-742-9701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERYL DRUCKER Chief Executive Officer 26 WILLOW RD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
SHERYL DRUCKER DOS Process Agent 26 WILLOW RD, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
1231191-DCA Active Business 2006-06-22 2025-02-28

History

Start date End date Type Value
2008-07-08 2020-08-11 Address 26 WILLOW RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2004-01-21 2008-07-08 Address 75 MEADOW WOODS ROAD, LAKE SUCCESS, NY, 11020, USA (Type of address: Service of Process)
2004-01-21 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200811060132 2020-08-11 BIENNIAL STATEMENT 2020-01-01
190830060048 2019-08-30 BIENNIAL STATEMENT 2018-01-01
140224002061 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120409002688 2012-04-09 BIENNIAL STATEMENT 2012-01-01
080708002900 2008-07-08 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596077 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3596076 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294786 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294787 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2980629 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2980628 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2532187 TRUSTFUNDHIC INVOICED 2017-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2532188 RENEWAL INVOICED 2017-01-13 100 Home Improvement Contractor License Renewal Fee
1936310 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee
811707 RENEWAL INVOICED 2013-07-01 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
46500.00
Total Face Value Of Loan:
46500.00
Date:
2020-05-02
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:
46500.00
Total Face Value Of Loan:
46500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-06
Type:
Planned
Address:
460 HORTON HIGHWAY, WILLISTON PARK, NY, 11596
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46500
Current Approval Amount:
46500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47023.12
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46500
Current Approval Amount:
46500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46870.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-07-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State