Search icon

TRI-STATE CAMERA EXCH. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE CAMERA EXCH. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1977 (48 years ago)
Entity Number: 439554
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 150 Sullivan St., Brooklyn, NY, United States, 11231
Principal Address: 150 SULLIVAN STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 212-633-2290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BEILUSH Chief Executive Officer 150 SULLIVAN STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
C/O HARVEY M GREEN DOS Process Agent 150 Sullivan St., Brooklyn, NY, United States, 11231

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-633-7718
Contact Person:
JAKE BEILUSH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0564651
Trade Name:
TRI-STATE CAMERA EXCH INC

Unique Entity ID

Unique Entity ID:
T3NKFUYR8KB1
CAGE Code:
1F6Y7
UEI Expiration Date:
2025-09-05

Business Information

Doing Business As:
TRI-STATE CAMERA EXCH INC
Division Name:
TRI STATE CAMERA
Division Number:
1
Activation Date:
2024-09-10
Initial Registration Date:
2001-06-08

Commercial and government entity program

CAGE number:
1F6Y7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-10
CAGE Expiration:
2029-09-10
SAM Expiration:
2025-09-05

Contact Information

POC:
JAKE BEILUSH
Corporate URL:
www.tristatecamera.com

Licenses

Number Status Type Date End date
1148565-DCA Inactive Business 2004-12-30 2012-06-30
1148561-DCA Inactive Business 2003-08-14 2012-12-31
1018135-DCA Inactive Business 1999-08-31 2001-07-31

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 150 SULLIVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2015-09-08 2023-05-23 Address 150 SULLIVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2008-11-12 2015-09-08 Address 144 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-11-12 2023-05-23 Address 150 SULLIVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2005-09-01 2008-11-12 Address 650 AVENUE OF THE AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230523003734 2023-05-23 BIENNIAL STATEMENT 2021-06-01
150908006330 2015-09-08 BIENNIAL STATEMENT 2015-06-01
130314002176 2013-03-14 BIENNIAL STATEMENT 2011-06-01
20100929023 2010-09-29 ASSUMED NAME CORP INITIAL FILING 2010-09-29
081112002975 2008-11-12 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
158195 LL VIO INVOICED 2012-01-31 150 LL - License Violation
615183 CNV_TFEE INVOICED 2010-12-10 6.800000190734863 WT and WH - Transaction Fee
615182 RENEWAL INVOICED 2010-12-10 340 Electronics Store Renewal
669981 RENEWAL INVOICED 2010-04-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
669982 CNV_TFEE INVOICED 2010-04-14 6.800000190734863 WT and WH - Transaction Fee
615184 RENEWAL INVOICED 2008-11-26 340 Electronics Store Renewal
669983 RENEWAL INVOICED 2008-06-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
615185 RENEWAL INVOICED 2006-12-11 340 Electronics Store Renewal
669984 RENEWAL INVOICED 2006-06-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
577776 CNV_MS INVOICED 2005-11-18 25 Miscellaneous Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSSC25F628H
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2760.00
Base And Exercised Options Value:
2760.00
Base And All Options Value:
2760.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-03-12
Description:
27BL450Y-B WIDESCREEN LCD MONITOR PRODUCT HAS ENVIRONMENTAL ATTRIBUTES GS02F0151U
Naics Code:
322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
47QSSC25F62JJ
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
584.68
Base And Exercised Options Value:
584.68
Base And All Options Value:
584.68
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-03-12
Description:
12 GAL 5.5 PHP VACUUM, MFR PART NUMBER: 5987300.
Naics Code:
322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
FA461025F0044
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
53426.10
Base And Exercised Options Value:
53426.10
Base And All Options Value:
53426.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-07
Description:
CANNON CAMERAS AND ACCESSORIES.
Naics Code:
322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product Or Service Code:
6760: PHOTOGRAPHIC EQUIPMENT AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
420098.00
Total Face Value Of Loan:
420098.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
457976.00
Total Face Value Of Loan:
457976.00
Date:
2013-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-491400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$420,098
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,098
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$423,263.12
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $420,094
Utilities: $1
Jobs Reported:
43
Initial Approval Amount:
$457,976
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$457,976
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$460,733.22
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $457,976

Court Cases

Court Case Summary

Filing Date:
2016-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TRI-STATE CAMERA EXCH. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State