Search icon

TRIPLE POWER LLC

Company Details

Name: TRIPLE POWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3186896
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 107-32 108TH STREET, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
JEAN HSUEH DOS Process Agent 107-32 108TH STREET, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2023-04-03 2025-04-01 Address 107-32 108TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2011-04-19 2023-04-03 Address 107-32 108TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2006-06-13 2011-04-19 Address 107-32 108TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2005-04-05 2006-06-13 Address 52 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401030830 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403000897 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210402060997 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190409060094 2019-04-09 BIENNIAL STATEMENT 2019-04-01
150403006423 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130404007133 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110419003106 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090327002031 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070403002197 2007-04-03 BIENNIAL STATEMENT 2007-04-01
060613000431 2006-06-13 CERTIFICATE OF AMENDMENT 2006-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8582078409 2021-02-13 0202 PPS 10732 108th St, South Richmond Hill, NY, 11419-2406
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-2406
Project Congressional District NY-05
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3143.97
Forgiveness Paid Date 2021-09-29
1282217708 2020-05-01 0202 PPP 10732 108TH ST, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3146.27
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State