Name: | TRI-POINT PROFESSIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2006 (19 years ago) |
Entity Number: | 3402563 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1695 CHURCH STREET, HOLBROOK, NY, United States, 11741 |
Principal Address: | 15 PARK AVENUE, BLUE POINT, NY, United States, 11715 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BORIS | Chief Executive Officer | 15 PARK AVENUE, BLUE POINT, NY, United States, 11715 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1695 CHURCH STREET, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-18 | 2010-09-13 | Address | 15 PARK AVENUE, BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230002792 | 2022-12-30 | BIENNIAL STATEMENT | 2022-08-01 |
140812006540 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120817002242 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100913002803 | 2010-09-13 | BIENNIAL STATEMENT | 2010-08-01 |
060818000581 | 2006-08-18 | CERTIFICATE OF INCORPORATION | 2006-08-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3338197703 | 2020-05-01 | 0235 | PPP | 1695 Church St, Holbrook, NY, 11741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5575838301 | 2021-01-25 | 0235 | PPS | 1695 Church St, Holbrook, NY, 11741-5900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State