Search icon

TRITECH ELECTRICAL & DATA INC.

Company Details

Name: TRITECH ELECTRICAL & DATA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2011 (14 years ago)
Entity Number: 4134015
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4288 KATONAH AVE, BRONX, NY, United States, 10470
Principal Address: Colin McElwee, 4288 Katonah Ave, Bronx, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRITECH ELECTRICAL & DATA INC. DOS Process Agent 4288 KATONAH AVE, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
PAUL BROWNE Chief Executive Officer 4288 KATONAH AVE, BRONX, NY, United States, 10470

History

Start date End date Type Value
2024-05-23 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 4288 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-08-01 Address 4288 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-08-01 Address 4288 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000531 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230328000875 2023-03-28 BIENNIAL STATEMENT 2021-08-01
111206000229 2011-12-06 CERTIFICATE OF AMENDMENT 2011-12-06
110823000767 2011-08-23 CERTIFICATE OF INCORPORATION 2011-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5632117309 2020-04-30 0202 PPP 4288 Katonah Avenue, Bronx, NY, 10470
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 535389.42
Loan Approval Amount (current) 535389.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 39
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 539701.87
Forgiveness Paid Date 2021-02-25
7977188309 2021-01-29 0202 PPS 4288 Katonah Ave, Bronx, NY, 10470-2121
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525000
Loan Approval Amount (current) 525000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-2121
Project Congressional District NY-15
Number of Employees 35
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 527804.79
Forgiveness Paid Date 2021-08-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State