Search icon

TRI-COLOR INTERIORS INC.

Company Details

Name: TRI-COLOR INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2013 (12 years ago)
Entity Number: 4407156
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 29 SOUTH LEXOW AVENUE, NANUET, NY, United States, 10954

Contact Details

Phone +1 646-235-6995

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI-COLOR INC. DOS Process Agent 29 SOUTH LEXOW AVENUE, NANUET, NY, United States, 10954

Licenses

Number Status Type Date End date
1468940-DCA Active Business 2013-07-09 2025-02-28

History

Start date End date Type Value
2013-05-22 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130522000777 2013-05-22 CERTIFICATE OF INCORPORATION 2013-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563678 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563679 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3261587 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261588 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2894008 RENEWAL INVOICED 2018-09-30 100 Home Improvement Contractor License Renewal Fee
2894007 TRUSTFUNDHIC INVOICED 2018-09-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483933 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483932 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902145 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1902144 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
57352.00
Total Face Value Of Loan:
57352.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50200.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
57355.00
Total Face Value Of Loan:
57355.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57352
Current Approval Amount:
57352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57736.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57355
Current Approval Amount:
57355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57865.56

Date of last update: 26 Mar 2025

Sources: New York Secretary of State