Search icon

TRI-STATE ENERGY EFFICIENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE ENERGY EFFICIENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (16 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20000.00
Total Face Value Of Loan:
20000.00
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:
17700.00
Total Face Value Of Loan:
17700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,887.18
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $17,700
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,116.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $19,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State