Search icon

TRI-TOWN PACKING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-TOWN PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1976 (49 years ago)
Entity Number: 417735
ZIP code: 13697
County: St. Lawrence
Place of Formation: New York
Principal Address: 922 COUNTY RTE 53, BRASHER FALLS, NY, United States, 13613
Address: P.O. Box 387, Winthrop, NY, United States, 13697

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY LIBERTY DOS Process Agent P.O. Box 387, Winthrop, NY, United States, 13697

Chief Executive Officer

Name Role Address
JEFFREY LIBERTY Chief Executive Officer PO BOX 387, WINTHROP, NY, United States, 13697

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G7E5N23NCE21
UEI Expiration Date:
2024-05-14

Business Information

Doing Business As:
TRI TOWN PACKING CORP
Activation Date:
2023-05-17
Initial Registration Date:
2023-05-08

Licenses

Number Type Address
405190 Retail grocery store 922 CTY RT 53, WINTHROP, NY, 13697

History

Start date End date Type Value
2024-12-23 2024-12-23 Address PO BOX 387, WINTHROP, NY, 13697, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address PO BOX 278, WINTHROP, NY, 13697, USA (Type of address: Chief Executive Officer)
2021-10-26 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-09 2024-12-23 Address PO BOX 278, WINTHROP, NY, 13697, USA (Type of address: Chief Executive Officer)
1994-02-09 2000-12-01 Address BRASHER-HELENA ROAD, BRASHER FALLS, NY, 13613, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241223003758 2024-12-23 BIENNIAL STATEMENT 2024-12-23
20160427027 2016-04-27 ASSUMED NAME CORP INITIAL FILING 2016-04-27
061129002762 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050120002310 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021218002121 2002-12-18 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
108250.00
Total Face Value Of Loan:
108250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-05
Type:
Planned
Address:
922 COUNTY ROUTE 53, BRASHER FALLS, NY, 13613
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1995-02-21
Type:
Planned
Address:
BRASHER HELENA RD, BRASHER FALLS, NY, 13613
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-06-06
Type:
Planned
Address:
COUNTY ROUTE 92, BRASHER CENTER, NY, 13613
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108250
Current Approval Amount:
108250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109400.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State