Search icon

TRITON ALLOYS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRITON ALLOYS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3233873
ZIP code: 11163
County: Suffolk
Place of Formation: New York
Address: 3731 HORSEBLOCK RD, BOX 559, MEDFORD, NY, United States, 11163
Principal Address: 3731 HORSEBLOCK RD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SINKOFF Chief Executive Officer PO BOX 559, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3731 HORSEBLOCK RD, BOX 559, MEDFORD, NY, United States, 11163

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-924-1503
Contact Person:
THOMAS DOLAN
User ID:
P0840593

Unique Entity ID

Unique Entity ID:
HQB3GFHVYSF3
CAGE Code:
4NMK8
UEI Expiration Date:
2026-02-18

Business Information

Activation Date:
2025-02-20
Initial Registration Date:
2007-02-11

Commercial and government entity program

CAGE number:
4NMK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-18

Contact Information

POC:
THOMAS DOLAN

Form 5500 Series

Employer Identification Number (EIN):
203211591
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-08 2025-07-08 Address PO BOX 559, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2025-06-20 2025-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-17 2025-07-08 Address PO BOX 559, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-17 2025-07-08 Address 36 Sawgrass Dr, Bellport, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250708003168 2025-07-08 BIENNIAL STATEMENT 2025-07-08
250617001384 2025-06-17 BIENNIAL STATEMENT 2025-06-17
070814002156 2007-08-14 BIENNIAL STATEMENT 2007-07-01
050722000367 2005-07-22 CERTIFICATE OF INCORPORATION 2005-07-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6833524LKESEP17
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
10460.94
Base And Exercised Options Value:
4999999.00
Base And All Options Value:
4999999.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-01
Description:
GOVT PURCHASE CARD, SEPTEMBER 2024
Naics Code:
331410: NONFERROUS METAL (EXCEPT ALUMINUM) SMELTING AND REFINING
Product Or Service Code:
9530: BARS AND RODS, NONFERROUS BASE METAL
Procurement Instrument Identifier:
N6833524LKEAUG23
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
35157.20
Base And Exercised Options Value:
4999999.00
Base And All Options Value:
4999999.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-01
Description:
GOVT PURCHASE CARD, AUGUST 2024
Naics Code:
331410: NONFERROUS METAL (EXCEPT ALUMINUM) SMELTING AND REFINING
Product Or Service Code:
9530: BARS AND RODS, NONFERROUS BASE METAL
Procurement Instrument Identifier:
N6833524LKEJUL27
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
45238.28
Base And Exercised Options Value:
4999999.00
Base And All Options Value:
4999999.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-01
Description:
GOVT PURCHASE CARD, JULY 2024
Naics Code:
331410: NONFERROUS METAL (EXCEPT ALUMINUM) SMELTING AND REFINING
Product Or Service Code:
9530: BARS AND RODS, NONFERROUS BASE METAL

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
240000.00
Total Face Value Of Loan:
240000.00
Date:
2020-04-15
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$100,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,533.33
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $100,000
Jobs Reported:
15
Initial Approval Amount:
$240,000
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$241,173.33
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $240,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State