Search icon

TRI-TEMP EQUIPMENT, INC.

Company Details

Name: TRI-TEMP EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455757
ZIP code: 13504
County: Oneida
Place of Formation: New York
Address: PO BOX 4158 / 510 BROAD STREET, UTICA, NY, United States, 13504
Principal Address: 510 BROAD STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4158 / 510 BROAD STREET, UTICA, NY, United States, 13504

Chief Executive Officer

Name Role Address
PAUL TUZZOLINO Chief Executive Officer PO BOX 4158 / 510 BROAD STREET, UTICA, NY, United States, 13501

Form 5500 Series

Employer Identification Number (EIN):
141985726
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-14 2011-02-04 Address PO BOX 4158, 510 BROAD ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2009-01-14 2011-02-04 Address 510 BROAD ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2007-01-02 2011-02-04 Address P.O.BOX 4158, 510 BROAD STREET, UTICA, NY, 13504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150318006049 2015-03-18 BIENNIAL STATEMENT 2015-01-01
110204002668 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090114003082 2009-01-14 BIENNIAL STATEMENT 2009-01-01
071015001155 2007-10-15 CERTIFICATE OF AMENDMENT 2007-10-15
070102000730 2007-01-02 CERTIFICATE OF INCORPORATION 2007-01-02

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
34065.00
Total Face Value Of Loan:
34065.00
Date:
2020-05-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
35463.00
Total Face Value Of Loan:
35463.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34065
Current Approval Amount:
34065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34295.52
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35463
Current Approval Amount:
35463
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35889.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 735-9811
Add Date:
2021-10-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
24
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 794-1120
Add Date:
2021-04-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State