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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676127708 2020-05-01 0202 PPP 29 S LEXOW AVE, NANUET, NY, 10954
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) 57355
Loan Approval Amount (current) 57355
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 NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57865.56
Forgiveness Paid Date 2021-03-25
9626218400 2021-02-17 0202 PPS 29 S Lexow Ave, Nanuet, NY, 10954-3234
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) 57352
Loan Approval Amount (current) 57352
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 Nanuet, ROCKLAND, NY, 10954-3234
Project Congressional District NY-17
Number of Employees 7
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57736.07
Forgiveness Paid Date 2021-10-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State