Search icon

TRISTONE LAND SERVICES, LLC

Company Details

Name: TRISTONE LAND SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2005 (19 years ago)
Entity Number: 3282605
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 1021 CEDAR LANE, SUITE 204, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1021 CEDAR LANE, SUITE 204, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2019-07-19 2023-10-31 Address 1021 CEDAR LANE, SUITE 204, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2016-12-15 2019-07-19 Address 389 WILLOUGHBY AVNEUE, SUITE 204, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2009-11-10 2016-12-15 Address 124 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2007-10-29 2009-11-10 Address 445 CENTRAL AVE, STE 338, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2005-11-17 2007-10-29 Address 210 WASHINGTON AVENUE, APT. B3, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031001240 2023-10-31 BIENNIAL STATEMENT 2021-11-01
220314002962 2022-03-14 BIENNIAL STATEMENT 2021-11-01
190719000600 2019-07-19 CERTIFICATE OF CHANGE 2019-07-19
161215000009 2016-12-15 CERTIFICATE OF CHANGE 2016-12-15
111216002414 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091110002389 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071029002094 2007-10-29 BIENNIAL STATEMENT 2007-11-01
060224000814 2006-02-24 AFFIDAVIT OF PUBLICATION 2006-02-24
060224000810 2006-02-24 AFFIDAVIT OF PUBLICATION 2006-02-24
060111000761 2006-01-11 CERTIFICATE OF AMENDMENT 2006-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1045528405 2021-01-31 0235 PPS 1021 Cedar Ln Ste 204, Woodmere, NY, 11598-1211
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44487.72
Loan Approval Amount (current) 44487.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1211
Project Congressional District NY-04
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44808.28
Forgiveness Paid Date 2021-10-25
6595677209 2020-04-28 0235 PPP 1021 CEDAR LN, SUITE 204, WOODMERE, NY, 11598
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35362.47
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State