Search icon

TRI STATE INC.

Company Details

Name: TRI STATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2012 (13 years ago)
Date of dissolution: 15 May 2023
Entity Number: 4268724
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 67 EAST CARMANS ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 EAST CARMANS ROAD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2012-07-10 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-10 2023-08-08 Address 67 EAST CARMANS ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808001101 2023-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-15
120710000376 2012-07-10 CERTIFICATE OF INCORPORATION 2012-07-10

Complaints

Start date End date Type Satisafaction Restitution Result
2015-09-02 2015-09-28 Non-Delivery of Service NA 0.00 Unable to Locate Business

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11864246 0215600 1976-07-19 112-15 BEACH CHANNEL DRIVE, NY, 11694
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-19
Case Closed 1976-08-04

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Nr Instances 2
Citation ID 01001C
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3061207700 2020-05-01 0235 PPP 67 E CARMANS RD, FARMINGDALE, NY, 11735
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83145
Loan Approval Amount (current) 83145
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 561110
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 83975.66
Forgiveness Paid Date 2021-05-04
3096998405 2021-02-04 0235 PPS 67 E Carmans Rd, Farmingdale, NY, 11735-3834
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83145
Loan Approval Amount (current) 83145
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 Farmingdale, SUFFOLK, NY, 11735-3834
Project Congressional District NY-02
Number of Employees 4
NAICS code 238140
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 83692.74
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State