Search icon

TRIPLE OPTION NETWORKS, INC.

Company Details

Name: TRIPLE OPTION NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2012 (12 years ago)
Entity Number: 4327897
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 56 HARVESTER AVE, 2ND FLOOR, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY RONEY Chief Executive Officer 56 HARVESTER AVE, 2ND FLOOR, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
TRIPLE OPTION NETWORKS, INC. DOS Process Agent 56 HARVESTER AVE, 2ND FLOOR, BATAVIA, NY, United States, 14020

Form 5500 Series

Employer Identification Number (EIN):
461526927
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-04 2018-12-31 Address 56 HARVESTER AVENUE, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181231006313 2018-12-31 BIENNIAL STATEMENT 2018-12-01
180112006166 2018-01-12 BIENNIAL STATEMENT 2016-12-01
121204000752 2012-12-04 CERTIFICATE OF INCORPORATION 2012-12-04

USAspending Awards / Financial Assistance

Date:
2015-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State