Search icon

TRI-STATE TECHNOLOGIES INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TRI-STATE TECHNOLOGIES INC., RHODE ISLAND 001728485 RHODE ISLAND
Headquarter of TRI-STATE TECHNOLOGIES INC., CONNECTICUT 2904478 CONNECTICUT

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

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 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
2021-07-23 2022-07-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-10-06 2024-10-01 Address 371 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2020-10-06 2024-10-01 Address 371 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2016-07-28 2024-10-01 Address 519 NASSAU AVE, FREEPORT, NY, 11520, USA (Type of address: Registered Agent)
2012-06-04 2016-07-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-20 2020-10-06 Address 519 NASSAU AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

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
160728000522 2016-07-28 CERTIFICATE OF CHANGE 2016-07-28
141001007276 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121128006015 2012-11-28 BIENNIAL STATEMENT 2012-10-01
120604000789 2012-06-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-04
101101002049 2010-11-01 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1102157206 2020-04-15 0235 PPP 519 NASSAU AVE, FREEPORT, NY, 11520-6320
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129802
Loan Approval Amount (current) 129802
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-6320
Project Congressional District NY-04
Number of Employees 9
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 131471.4
Forgiveness Paid Date 2021-07-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State