Search icon

TRI STAR GRAPHICS INC.

Company Details

Name: TRI STAR GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2004 (21 years ago)
Entity Number: 3025160
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 75 SEALEY AVENUE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT HORLOCHER JR DOS Process Agent 75 SEALEY AVENUE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ROBERT HORLOCHER Chief Executive Officer 75 SEALEY AVENUE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 75 SEALEY AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 11 RED MAPLE DR N, WANTAGH, NY, 11793, 1525, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 75 SEALEY AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-03-13 Address 11 RED MAPLE DR N, WANTAGH, NY, 11793, 1525, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-03-13 Address 75 SEALEY AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2024-03-13 Address 75 SEALEY AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2023-05-23 2023-05-23 Address 11 RED MAPLE DR N, WANTAGH, NY, 11793, 1525, USA (Type of address: Chief Executive Officer)
2008-04-16 2023-05-23 Address 11 RED MAPLE DR NORTH, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2006-03-28 2023-05-23 Address 11 RED MAPLE DR N, WANTAGH, NY, 11793, 1525, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313001680 2024-03-13 BIENNIAL STATEMENT 2024-03-13
230523003613 2023-05-23 BIENNIAL STATEMENT 2022-03-01
100412002221 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080416002391 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060328002206 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040311000703 2004-03-11 CERTIFICATE OF INCORPORATION 2004-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9731527100 2020-04-15 0235 PPP 75 SEALEY AVE, HEMPSTEAD, NY, 11550-1258
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31625
Loan Approval Amount (current) 31625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1258
Project Congressional District NY-04
Number of Employees 2
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32032.61
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601023 Other Contract Actions 2016-03-01 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-03-01
Termination Date 2016-03-15
Section 1441
Sub Section BC
Status Terminated

Parties

Name TRI STAR GRAPHICS INC.
Role Plaintiff
Name RICOH AMERICAS CORPORAT,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State