Search icon

TRIEU TANZI PARTNERS LLC

Company Details

Name: TRIEU TANZI PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351630
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: ATTENTION:LENA TRIEU-TANZI, PO BOX 1527, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
TRIEU TANZI PARTNERS LLC DOS Process Agent ATTENTION:LENA TRIEU-TANZI, PO BOX 1527, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2013-01-28 2021-01-25 Address ATTENTION:VITO TANZI, 150 SHORE LANE, PECONIC, NY, 11958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060153 2021-01-25 BIENNIAL STATEMENT 2021-01-01
130711001069 2013-07-11 CERTIFICATE OF PUBLICATION 2013-07-11
130128000229 2013-01-28 ARTICLES OF ORGANIZATION 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3694917407 2020-05-07 0235 PPP 53345 Route 25 Unit 3-1, SOUTHOLD, NY, 11971
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10830
Loan Approval Amount (current) 10830
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 SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10951.17
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State