Search icon

TRI-STAR OFFSET CORP.

Company Details

Name: TRI-STAR OFFSET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1977 (48 years ago)
Entity Number: 433844
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 6020 59TH AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6020 59TH AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ALBERT NAWROTH Chief Executive Officer 6020 59TH AVENUE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 6020 59TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-17 2023-12-26 Address 6020 59TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2019-09-17 2023-12-26 Address 6020 59TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-04-04 2019-09-17 Address 12-12 37TH AVENUE, LONG ISLAND CITY, NY, 11101, 6029, USA (Type of address: Service of Process)
1995-04-04 2019-09-17 Address 12-12 37TH AVENUE, LONG ISLAND CITY, NY, 11101, 6029, USA (Type of address: Chief Executive Officer)
1995-04-04 2019-09-17 Address 12-12 37TH AVENUE, LONG ISLAND CITY, NY, 11101, 6029, USA (Type of address: Principal Executive Office)
1977-05-09 1995-04-04 Address LAZAR, 295 MADISON AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1977-05-09 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231226003208 2023-12-26 BIENNIAL STATEMENT 2023-12-26
211109001286 2021-11-09 BIENNIAL STATEMENT 2021-11-09
190917002079 2019-09-17 BIENNIAL STATEMENT 2019-05-01
20170427002 2017-04-27 ASSUMED NAME LLC INITIAL FILING 2017-04-27
950404002418 1995-04-04 BIENNIAL STATEMENT 1993-05-01
A399000-4 1977-05-09 CERTIFICATE OF INCORPORATION 1977-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1680217703 2020-05-01 0202 PPP 6020 59TH PL, MASPETH, NY, 11378
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 323111
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 98367.91
Forgiveness Paid Date 2021-03-25
7484278510 2021-03-06 0202 PPS 6020 59th Pl, Maspeth, NY, 11378-3445
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
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 Maspeth, QUEENS, NY, 11378-3445
Project Congressional District NY-06
Number of Employees 7
NAICS code 323111
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 98038.8
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
648061 Intrastate Non-Hazmat 2024-01-15 1 2023 1 1 Private(Property)
Legal Name TRI-STAR OFFSET CORP
DBA Name -
Physical Address 60-20 59TH PLACE, MASPETH, NY, 11378, US
Mailing Address 60-20 59TH PLACE, MASPETH, NY, 11378, US
Phone (718) 894-5555
Fax -
E-mail NANETTE@TRISTAROFFSET.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504831 Employee Retirement Income Security Act (ERISA) 2005-10-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2005-10-13
Termination Date 2006-06-16
Section 1001
Status Terminated

Parties

Name TRI-STAR OFFSET CORP.
Role Defendant
Name ANDERSON
Role Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State