Search icon

TRI COUNTY ACRYLIC STUCCO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI COUNTY ACRYLIC STUCCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2006 (19 years ago)
Entity Number: 3328664
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: JESSE BATTHANY, 1348 ROSSER AVENUE, ELMONT, NY, United States, 11003
Principal Address: 1348 ROSSER AVE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 516-616-0950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JESSE BATTHANY, 1348 ROSSER AVENUE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
JESSE BATTHANY Chief Executive Officer 1348 ROSSER AVE, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
2089571-DCA Active Business 2019-08-14 2025-02-28

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 1348 ROSSER AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-08 2024-03-03 Address 1348 ROSSER AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2010-07-08 2014-03-13 Address 1348 ROSNER AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2006-03-03 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240303000069 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220328000593 2022-03-28 BIENNIAL STATEMENT 2022-03-01
200403060832 2020-04-03 BIENNIAL STATEMENT 2020-03-01
180425006170 2018-04-25 BIENNIAL STATEMENT 2018-03-01
160404006911 2016-04-04 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545341 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3545340 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261231 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261230 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3070897 FINGERPRINT INVOICED 2019-08-07 75 Fingerprint Fee
3070899 LICENSE INVOICED 2019-08-07 100 Home Improvement Contractor License Fee
3070898 TRUSTFUNDHIC INVOICED 2019-08-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
69415.00
Total Face Value Of Loan:
69415.00
Date:
2020-04-07
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:
60700.00
Total Face Value Of Loan:
60700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-13
Type:
Planned
Address:
185 9TH STREET, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-20
Type:
Planned
Address:
250 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-17
Type:
Planned
Address:
WELLWOOD AVE. & MONTAUK HIGHWAY, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$69,415
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,920.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $69,414
Jobs Reported:
10
Initial Approval Amount:
$60,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,238.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $60,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State