Search icon

TRIPLE B CLEANING, INC.

Company Details

Name: TRIPLE B CLEANING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2010 (15 years ago)
Entity Number: 3952087
ZIP code: 12831
County: Warren
Place of Formation: Texas
Address: 1166 ROUTE 9, GANSEVOORT, NY, United States, 12831

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1WFA2 Active Non-Manufacturer 2001-12-10 2024-03-10 No data No data

Contact Information

POC MARY MCCOSLIN
Phone +1 518-745-5600
Fax +1 518-745-5900
Address 1166 RT 9, GANSEVOORT, NY, 12831 1147, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIPLE B CLEANING, INC. 401(K) 2012 742769271 2013-01-15 TRIPLE B. CLEANING, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561710
Sponsor’s telephone number 5187455600
Plan sponsor’s mailing address PO BOX 4580, QUEENSBURY, NY, 12804
Plan sponsor’s address PO BOX 4580, QUEENSBURY, NY, 12804

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2013-01-15
Name of individual signing MARY MCCOSLIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
TRIPLE B CLEANING, INC. DOS Process Agent 1166 ROUTE 9, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
MARY EILEEN MCCOSLIN Chief Executive Officer PO BOX 4580, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2010-05-20 2012-05-08 Address 9 CRESTWOOD DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220812002135 2022-08-12 BIENNIAL STATEMENT 2022-05-01
200504061754 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180511006281 2018-05-11 BIENNIAL STATEMENT 2018-05-01
140502006787 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120508006486 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100520000044 2010-05-20 APPLICATION OF AUTHORITY 2010-05-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V549C329 2008-10-01 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_V549C329_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE TO CLEAN AND REPAIR COOKING HOODS IN FACILITY.
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient TRIPLE B CLEANING, INC.
UEI N3L6PQS4ABG1
Legacy DUNS 928151455
Recipient Address UNITED STATES, 63 PUTNAM ST STE 201, SARATOGA SPRINGS, 128667156
PO AWARD V549C00895 2010-02-18 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_V549C00895_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAINTENANCE, RE TAS::36 0160::TAS
Product and Service Codes J073: MAINT-REP OF FOOD PREP-SERVING EQ

Recipient Details

Recipient TRIPLE B CLEANING, INC.
UEI N3L6PQS4ABG1
Legacy DUNS 928151455
Recipient Address UNITED STATES, 63 PUTNAM ST STE 201, SARATOGA SPRINGS, 128667156

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2148698309 2021-01-20 0248 PPS 1166 Saratoga Rd, Gansevoort, NY, 12831-1147
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435240.77
Loan Approval Amount (current) 435240.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gansevoort, SARATOGA, NY, 12831-1147
Project Congressional District NY-20
Number of Employees 64
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 438007.23
Forgiveness Paid Date 2021-09-22
9751717106 2020-04-15 0248 PPP PO Box 4580, QUEENSBURY, NY, 12804
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167941
Loan Approval Amount (current) 167941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 17
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169293.73
Forgiveness Paid Date 2021-02-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State