Search icon

TRI STATE CORE DRILLING AND SAW CUTTING, INC.

Company Details

Name: TRI STATE CORE DRILLING AND SAW CUTTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2007 (18 years ago)
Entity Number: 3531457
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 82-22 252nd Street, Bellerose, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RADESH RAMDEHOLL DOS Process Agent 82-22 252nd Street, Bellerose, NY, United States, 11426

Chief Executive Officer

Name Role Address
RADESH RAMDEHOLL Chief Executive Officer 82-22 252ND STREET, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 149 08 45 AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 82-22 252ND STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2009-07-10 2024-05-07 Address 149 08 45 AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2009-07-10 2024-05-07 Address 149 08 45 AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2007-06-14 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-14 2009-07-10 Address 45-09 149TH STREET, FLUSHING, NY, 11335, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001576 2024-05-07 BIENNIAL STATEMENT 2024-05-07
090710003067 2009-07-10 BIENNIAL STATEMENT 2009-06-01
070614001054 2007-06-14 CERTIFICATE OF INCORPORATION 2007-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6927028402 2021-02-11 0202 PPS 8222 252nd St, Bellerose, NY, 11426-2532
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellerose, QUEENS, NY, 11426-2532
Project Congressional District NY-03
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8054.01
Forgiveness Paid Date 2021-10-19
1341467703 2020-05-01 0202 PPP 8222 252ND ST, BELLEROSE, NY, 11426
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEROSE, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9838.12
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State