Search icon

TRI MAR INDUSTRIES INC.

Company Details

Name: TRI MAR INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200475
ZIP code: 10504
County: Putnam
Place of Formation: New York
Address: 451 MAIN STREET, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 MAIN STREET, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2024-07-01 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-11 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-03 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-11 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-08 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120209000354 2012-02-09 CERTIFICATE OF INCORPORATION 2012-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344402342 0216000 2019-10-23 30&32 PINEY POINT AVE, CROTON ON HUDSON, NY, 10520
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-10-23
Case Closed 2020-07-17

Related Activity

Type Complaint
Activity Nr 1499426
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5297917707 2020-05-01 0202 PPP 36 GARDNER AVE, BROOKLYN, NY, 11237-1509
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38352
Loan Approval Amount (current) 38352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11237-1509
Project Congressional District NY-07
Number of Employees 5
NAICS code 339940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38726.06
Forgiveness Paid Date 2021-04-29
8867958504 2021-03-10 0202 PPS 96 5th Ave, New York, NY, 10011-7605
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38352
Loan Approval Amount (current) 38352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7605
Project Congressional District NY-10
Number of Employees 3
NAICS code 321999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38841.64
Forgiveness Paid Date 2022-06-23
8684428408 2021-02-13 0202 PPS 184 Stoneleigh Ave, Carmel, NY, 10512-4621
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139500
Loan Approval Amount (current) 139500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-4621
Project Congressional District NY-17
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2752067210 2020-04-16 0202 PPP 184 STONELEIGH AVE, CARMEL, NY, 10512
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404326 Other Contract Actions 2024-06-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-06-06
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name KEYBANK NATIONAL ASSOCIATION S
Role Plaintiff
Name TRI MAR INDUSTRIES INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State