Search icon

TRITIUM RESEARCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRITIUM RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2005 (20 years ago)
Entity Number: 3290792
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3375 PARK AVE, SUITE 4000, WANTAGH, NY, United States, 11793
Principal Address: 3375 PARK AVE SUITE 400, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3375 PARK AVE, SUITE 4000, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
MITCHELL LEVIN Chief Executive Officer 3375 PARK AVE SUITE 400, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2012-06-13 2015-01-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-08 2015-12-16 Address 3375 PARK AVE SUITE 400, WANTAGE, NY, 11793, USA (Type of address: Chief Executive Officer)
2012-06-08 2014-01-30 Address 3375 PARK AVE SUITE 400, WANTAGE, NY, 11793, USA (Type of address: Principal Executive Office)
2012-06-08 2012-06-13 Address 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-08 2006-05-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
171201007042 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151216006055 2015-12-16 BIENNIAL STATEMENT 2015-12-01
150112000826 2015-01-12 CERTIFICATE OF CHANGE 2015-01-12
140130006164 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120613000105 2012-06-13 CERTIFICATE OF AMENDMENT 2012-06-13

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
6562.00
Total Face Value Of Loan:
6562.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
132500.00
Total Face Value Of Loan:
132500.00
Date:
2020-05-02
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$6,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,313.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,000
Utilities: $425
Rent: $1,200
Healthcare: $1625
Jobs Reported:
3
Initial Approval Amount:
$6,562
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,290.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,559
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