Search icon

TRIPLE B & A, INC.

Company Details

Name: TRIPLE B & A, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2005 (20 years ago)
Entity Number: 3232000
ZIP code: 13209
County: Jefferson
Place of Formation: New York
Address: 410 DARROW AVENUE, SOLVAY, NY, United States, 13209
Principal Address: 410 DARROW AVE, SOLVAY, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J WISNESKI SR Chief Executive Officer 410 DARROW AVE, SOLVAY, NY, United States, 13209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 DARROW AVENUE, SOLVAY, NY, United States, 13209

Filings

Filing Number Date Filed Type Effective Date
090707002947 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002092 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050718000691 2005-07-18 CERTIFICATE OF INCORPORATION 2005-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2979127100 2020-04-11 0248 PPP 229 JAMES ST, CLAYTON, NY, 13624-1009
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6138.5
Loan Approval Amount (current) 6138.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-1009
Project Congressional District NY-24
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6195.01
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State