Search icon

TRIBORO ELECTRICAL CONTRACTING CORP.

Company Details

Name: TRIBORO ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2005 (19 years ago)
Entity Number: 3293970
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 39-02 29TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-02 29TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOHN KARALIS Chief Executive Officer 39-02 29TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-01-28 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2024-11-29 Address 39-02 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-11-29 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-17 2024-11-29 Address 39-02 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-12-17 2024-11-29 Address 39-02 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-12-16 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-16 2007-12-17 Address 39-02 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129000030 2024-11-29 BIENNIAL STATEMENT 2024-11-29
140109002192 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120103002631 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091214002066 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071217002342 2007-12-17 BIENNIAL STATEMENT 2007-12-01
051216000381 2005-12-16 CERTIFICATE OF INCORPORATION 2005-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313790545 0215000 2009-09-18 1881 PARK AVE, NEW YORK, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-18
Emphasis L: CONSTLOC, L: GUTREH
Case Closed 2010-02-19

Related Activity

Type Referral
Activity Nr 202651147
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-10-29
Abatement Due Date 2009-11-04
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-10-29
Abatement Due Date 2009-11-13
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3850048307 2021-01-22 0202 PPS 3902 29th St, Long Island City, NY, 11101-3745
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120731.45
Loan Approval Amount (current) 120731.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3745
Project Congressional District NY-07
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121766.76
Forgiveness Paid Date 2021-12-09
8098617200 2020-04-28 0202 PPP 39-02 29th Street, Astoria, NY, 11101
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120731.45
Loan Approval Amount (current) 120731.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121819.69
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State