Search icon

TRI-STATE TECHNOLOGIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2004 (21 years ago)
Entity Number: 3114222
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 317 S. Main St, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ROBERT BOITEL Agent 519 NASSAU AVE, FREEPORT, NY, 11520

DOS Process Agent

Name Role Address
TRI-STATE TECHNOLOGIES INC. DOS Process Agent 317 S. Main St, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
ROBERT BOITEL Chief Executive Officer 317 S. MAIN ST, FREEPORT, NY, United States, 11520

Links between entities

Type:
Headquarter of
Company Number:
001728485
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2904478
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 317 S. MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-05-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-10-01 2024-10-01 Address 371 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-07-22 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241001041819 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221002000149 2022-10-02 BIENNIAL STATEMENT 2022-10-01
201006060048 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002006780 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004008020 2016-10-04 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2013-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-72400.00
Total Face Value Of Loan:
19000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$129,802
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,802
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,471.4
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $129,802

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State