Search icon

TRI-STATE ENERGY EFFICIENT CORP.

Company Details

Name: TRI-STATE ENERGY EFFICIENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3895844
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 8 BUSH ST, PORTCHESTER, NY, United States, 10573
Principal Address: 8 BUSH AVE, PORTCHESTER, NY, United States, 10573

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY IZZO DOS Process Agent 8 BUSH ST, PORTCHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
ANTHONY IZZO Chief Executive Officer 8 BUSH AVE, PORTCHESTER, NY, United States, 10573

History

Start date End date Type Value
2014-02-27 2017-11-15 Address 30 GARDEN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2014-02-27 2017-11-15 Address 30 GARDEN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2014-02-27 2017-11-15 Address 30 GARDEN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2012-05-31 2014-02-27 Address 30 GARDEN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2012-05-31 2014-02-27 Address 30 GARDEN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2010-01-06 2014-02-27 Address 30 GARDEN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171115006085 2017-11-15 BIENNIAL STATEMENT 2016-01-01
140227002159 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120531003163 2012-05-31 BIENNIAL STATEMENT 2012-01-01
100106000175 2010-01-06 CERTIFICATE OF INCORPORATION 2010-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9639197203 2020-04-28 0202 PPP 8 Bush Avenue, Port Chester, NY, 10573
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17887.18
Forgiveness Paid Date 2021-06-02
4958148309 2021-01-23 0202 PPS 8 Bush Ave, Port Chester, NY, 10573-3904
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3904
Project Congressional District NY-16
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20116.16
Forgiveness Paid Date 2021-08-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State