Search icon

TRI STATE ENERGY CONSULTANTS INC.

Headquarter

Company Details

Name: TRI STATE ENERGY CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2011 (14 years ago)
Entity Number: 4133065
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 3 Van Winkle Road, Monsey, NY, United States, 10952
Principal Address: 3 VAN WINKLE DR, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOVA SHIPPER Chief Executive Officer 3 VAN WINKLE DR, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
TOVA SHIPPER DOS Process Agent 3 Van Winkle Road, Monsey, NY, United States, 10952

Links between entities

Type:
Headquarter of
Company Number:
2772325
State:
CONNECTICUT

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 3 VAN WINKLE DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-19 Address 3 VAN WINKLE DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-08-01 Address 3 VAN WINKLE DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-08-01 Address 3 Van Winkle Road, Monsey, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001339 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230419002205 2023-04-19 BIENNIAL STATEMENT 2021-08-01
190813060477 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170811006046 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150814006180 2015-08-14 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
-3041.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2510.21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State