Search icon

TRISTATE IT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRISTATE IT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2006 (19 years ago)
Entity Number: 3437164
ZIP code: 10075
County: New York
Place of Formation: New York
Principal Address: 500 EAST 77TH STREET, SUITE 834, NEW YORK, NY, United States, 10162
Address: 1483 YORK AVE, BOX 20683, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRISTATE IT, INC. DOS Process Agent 1483 YORK AVE, BOX 20683, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
ADAM SATCOWITZ Chief Executive Officer 1483 YORK AVE, BOX 20683, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2018-12-20 2021-01-04 Address 1441 BROADWAY, SUITE 5021, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-12-20 2021-01-04 Address 1483 YORK AVE, BOX 20683, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2012-11-09 2018-12-20 Address 345 WEST 53RD ST, STE 5 R, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-10-05 2018-12-20 Address 345 WEST 53RD ST, STE 5 R, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-10-05 2018-12-20 Address 345 WEST 53RD ST, STE 5 R, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104062630 2021-01-04 BIENNIAL STATEMENT 2020-11-01
181220006238 2018-12-20 BIENNIAL STATEMENT 2018-11-01
161201007107 2016-12-01 BIENNIAL STATEMENT 2016-11-01
141118006616 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121109006182 2012-11-09 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
62890.00
Total Face Value Of Loan:
62890.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62890
Current Approval Amount:
62890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63638.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State