Search icon

TRIA MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174577
ZIP code: 12180
County: Columbia
Place of Formation: New York
Address: 216 RIVER STREET 1ST FLOOR, TROY, NY, United States, 12180
Principal Address: 9 SANDPIPER LANE, REXFORD, NY, United States, 12148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIEL KARATHOMAS Chief Executive Officer 56 HEALY BLVD, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
PECHENIK & CURRO, P.C. DOS Process Agent 216 RIVER STREET 1ST FLOOR, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
651251306
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
071128002399 2007-11-28 BIENNIAL STATEMENT 2007-03-01
050309000517 2005-03-09 CERTIFICATE OF INCORPORATION 2005-03-09

USAspending Awards / Financial Assistance

Date:
2021-10-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-23
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:
68865.00
Total Face Value Of Loan:
68865.00
Date:
2020-04-08
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:
68800.00
Total Face Value Of Loan:
68800.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$68,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,013.96
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $68,800
Jobs Reported:
6
Initial Approval Amount:
$68,865
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,865
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,505.83
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $68,860
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State