Search icon

TRI-STATE CLEANING SERVICES INC.

Company Details

Name: TRI-STATE CLEANING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2012 (12 years ago)
Entity Number: 4336260
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 422 Nicolls Rd, DEER PARK, NY, United States, 11729
Principal Address: 422 Nicolls Rd, Deer Park, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI-STATE CLEANING SERVICES INC. DOS Process Agent 422 Nicolls Rd, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
STEVEN R DECARLO Chief Executive Officer 422 NICOLLS RD, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
221025002360 2022-10-25 BIENNIAL STATEMENT 2020-12-01
121221000348 2012-12-21 CERTIFICATE OF INCORPORATION 2012-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3950057300 2020-04-29 0235 PPP 422 Nicolls Rd, Deer Park, NY, 11729
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14352
Loan Approval Amount (current) 14352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 561210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14534.19
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State