Search icon

TRI-STATE INSPECTION SERVICES INC.

Company Details

Name: TRI-STATE INSPECTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2013 (12 years ago)
Entity Number: 4409986
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: PO BOX 1034, WARWICK, NY, United States, 10990
Principal Address: 108 MAIN STREET, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRI-SATE Chief Executive Officer 56 BIRDSALL RD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
TRI-STATE INSPECTION SERVICES INC DOS Process Agent PO BOX 1034, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 56 BIRDSALL RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address P.O. BOX 1034, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2020-12-14 2023-06-09 Address P.O. BOX 1034, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2020-12-14 2023-06-09 Address PO BOX 1034, WARWICK, NY, 10990, 1034, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address P.O. BOX 1034, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address PO BOX 1034, WARWICK, NY, 10990, 1034, USA (Type of address: Service of Process)
2013-05-29 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-29 2020-12-14 Address PO BOX 1034, WARWICK, NY, 10990, 1034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609004176 2023-06-09 BIENNIAL STATEMENT 2023-05-01
210712002669 2021-07-12 BIENNIAL STATEMENT 2021-07-12
201214060180 2020-12-14 BIENNIAL STATEMENT 2019-05-01
201214060947 2020-12-14 BIENNIAL STATEMENT 2019-05-01
130529000712 2013-05-29 CERTIFICATE OF INCORPORATION 2013-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4890757300 2020-04-30 0202 PPP 64 birdsall rd warwick, WARWICK, NY, 10990
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37645
Loan Approval Amount (current) 37645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38281.83
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State