Search icon

TRITECH CABLING SYSTEMS, INC.

Company Details

Name: TRITECH CABLING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2012 (13 years ago)
Entity Number: 4265746
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 625 Locust Street, Suite 300, Garden City, NY, United States, 11530
Principal Address: 625 LOCUST ST., SUITE 300, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW O'REILLY Chief Executive Officer 625 LOCUST STREET, SUITE 300, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
TRITECH CABLING SYSTEMS, INC. DOS Process Agent 625 Locust Street, Suite 300, Garden City, NY, United States, 11530

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 625 LOCUST STREET, SUITE 300, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-09 2024-07-17 Address 625 LOCUST STREET, SUITE 300, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-07-02 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-02 2024-07-17 Address 625 LOCUST STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717002181 2024-07-17 BIENNIAL STATEMENT 2024-07-17
220120003815 2022-01-20 BIENNIAL STATEMENT 2022-01-20
180924006136 2018-09-24 BIENNIAL STATEMENT 2018-07-01
160726006163 2016-07-26 BIENNIAL STATEMENT 2016-07-01
140709006727 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120702000132 2012-07-02 CERTIFICATE OF INCORPORATION 2012-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4540568505 2021-02-26 0235 PPS 625 Locust St Ste 300, Garden City, NY, 11530-6557
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1168645
Loan Approval Amount (current) 1168645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-6557
Project Congressional District NY-04
Number of Employees 73
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1173607.74
Forgiveness Paid Date 2021-08-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State