Search icon

TRI-TOWN PACKING CORP.

Company Details

Name: TRI-TOWN PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1976 (48 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G7E5N23NCE21 2024-05-14 922 COUNTY ROUTE 53, BRASHER FALLS, NY, 13613, 2205, USA PO BOX 387, WINTHROP, NY, 13697, USA

Business Information

Doing Business As TRI TOWN PACKING CORP
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-05-17
Initial Registration Date 2023-05-08
Entity Start Date 1977-08-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN LIBERTY
Role OWNER
Address PO BOX 387, WINTHROP, NY, 13697, USA
Government Business
Title PRIMARY POC
Name BRIAN LIBERTY
Role OWNER
Address PO BOX 387, WINTHROP, NY, 13697, USA
Past Performance Information not Available

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

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)
1994-02-09 2024-12-23 Address VICE ROAD, BRASHER FALLS, NY, 13613, USA (Type of address: Service of Process)
1976-12-15 1994-02-09 Address POST OFFICE BOX 387, WINTHROP, NY, 13697, USA (Type of address: Service of Process)
1976-12-15 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
001201002667 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981218002024 1998-12-18 BIENNIAL STATEMENT 1998-12-01
970103002038 1997-01-03 BIENNIAL STATEMENT 1996-12-01
940209002036 1994-02-09 BIENNIAL STATEMENT 1993-12-01
A363198-3 1976-12-15 CERTIFICATE OF INCORPORATION 1976-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-30 TRI TOWN PACKING 922 CTY RT 53, WINTHROP, St. Lawrence, NY, 13697 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306309428 0215800 2003-06-05 922 COUNTY ROUTE 53, BRASHER FALLS, NY, 13613
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2003-06-05
Emphasis L: FOODPRO
Case Closed 2003-06-12
106153232 0215800 1995-02-21 BRASHER HELENA RD, BRASHER FALLS, NY, 13613
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-02-21
Case Closed 1995-02-21
1794783 0215800 1984-06-06 COUNTY ROUTE 92, BRASHER CENTER, NY, 13613
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1984-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2830347207 2020-04-16 0248 PPP 922 COUNTY ROUTE 53, BRASHER FALLS, NY, 13613-2205
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108250
Loan Approval Amount (current) 108250
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 BRASHER FALLS, SAINT LAWRENCE, NY, 13613-2205
Project Congressional District NY-21
Number of Employees 16
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109400.71
Forgiveness Paid Date 2021-05-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State