Search icon

TRI-M ELECTRICAL SALES, LLC

Company Details

Name: TRI-M ELECTRICAL SALES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2004 (21 years ago)
Entity Number: 3085537
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 81 SALEM RIDGE DRIVE, HUNTINGTON, NY, United States, 11743

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI M ELECTRICAL SALES, LLC PROFIT SHARING PLAN 2023 201443029 2024-04-10 TRI M ELECTRICAL SALES, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 6313501610
Plan sponsor’s address 81 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing MIKE MEYERS
Role Employer/plan sponsor
Date 2024-04-10
Name of individual signing MIKE MEYERS
TRI M ELECTRICAL SALES, LLC CASH BALANCE DEFINED BENEFIT PLAN 2023 201443029 2024-06-13 TRI M ELECTRICAL SALES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 6313501610
Plan sponsor’s address 81 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing MIKE MEYERS
Role Employer/plan sponsor
Date 2024-06-13
Name of individual signing MIKE MEYERS
TRI M ELECTRICAL SALES, LLC PROFIT SHARING PLAN 2022 201443029 2023-03-27 TRI M ELECTRICAL SALES, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 6313501610
Plan sponsor’s address 81 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-03-26
Name of individual signing MARK MCLEAN
Role Employer/plan sponsor
Date 2023-03-26
Name of individual signing MARK MCLEAN
TRI M ELECTRICAL SALES, LLC CASH BALANCE DEFINED BENEFIT PLAN 2022 201443029 2023-04-20 TRI M ELECTRICAL SALES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 6313501610
Plan sponsor’s address 81 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing MARK MCLEAN
Role Employer/plan sponsor
Date 2023-04-20
Name of individual signing MARK MCLEAN
TRI M ELECTRICAL SALES, LLC CASH BALANCE DEFINED BENEFIT PLAN 2021 201443029 2022-09-14 TRI M ELECTRICAL SALES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 6313501610
Plan sponsor’s address 81 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing MARK M MCLEAN
Role Employer/plan sponsor
Date 2022-09-14
Name of individual signing MARK M MCLEAN
TRI M ELECTRICAL SALES, LLC PROFIT SHARING PLAN 2021 201443029 2022-05-17 TRI M ELECTRICAL SALES, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 6313501610
Plan sponsor’s address 81 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing MARK M MCLEAN
Role Employer/plan sponsor
Date 2022-05-17
Name of individual signing MARK M MCLEAN
TRI M ELECTRICAL SALES, LLC CASH BALANCE DEFINED BENEFIT PLAN 2020 201443029 2021-07-16 TRI M ELECTRICAL SALES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 6313501610
Plan sponsor’s address 81 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing MARK M MCLEAN
Role Employer/plan sponsor
Date 2021-07-15
Name of individual signing MARK M MCLEAN
TRI M ELECTRICAL SALES, LLC PROFIT SHARING PLAN 2020 201443029 2021-07-08 TRI M ELECTRICAL SALES, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 6313501610
Plan sponsor’s address 81 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing MARK M MCLEAN
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing MARK M MCLEAN
TRI M ELECTRICAL SALES, LLC CASH BALANCE DEFINED BENEFIT PLAN 2019 201443029 2020-05-29 TRI M ELECTRICAL SALES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 6313501610
Plan sponsor’s address 81 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing MARK M MCLEAN
Role Employer/plan sponsor
Date 2020-05-29
Name of individual signing MARK M MCLEAN
TRI M ELECTRICAL SALES, LLC PROFIT SHARING PLAN 2019 201443029 2020-05-29 TRI M ELECTRICAL SALES, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 339900
Sponsor’s telephone number 6313501610
Plan sponsor’s address 81 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing MARK M MCLEAN
Role Employer/plan sponsor
Date 2020-05-28
Name of individual signing MARK M MCLEAN

DOS Process Agent

Name Role Address
TRI-M ELECTRICAL SALES, LLC DOS Process Agent 81 SALEM RIDGE DRIVE, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
220801004436 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803060382 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007419 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006260 2016-08-03 BIENNIAL STATEMENT 2016-08-01
120914006349 2012-09-14 BIENNIAL STATEMENT 2012-08-01
100921002829 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080811002673 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060725002218 2006-07-25 BIENNIAL STATEMENT 2006-08-01
050524000698 2005-05-24 AFFIDAVIT OF PUBLICATION 2005-05-24
050524000694 2005-05-24 AFFIDAVIT OF PUBLICATION 2005-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5408428310 2021-01-25 0235 PPS 81 Salem Ridge Dr, Huntington, NY, 11743-3018
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3018
Project Congressional District NY-01
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62743.06
Forgiveness Paid Date 2021-06-15
1183857303 2020-04-28 0235 PPP 81 Salem Ridge Drive, Huntington, NY, 11743
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63064.24
Forgiveness Paid Date 2021-03-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State