Search icon

TRI STATE CONSTRUCTION OF NY CORP

Company Details

Name: TRI STATE CONSTRUCTION OF NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2013 (12 years ago)
Date of dissolution: 26 Aug 2024
Entity Number: 4438532
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 50-39 175TH PLACE, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-39 175TH PLACE, FRESH MEADOWS, NY, United States, 11365

Permits

Number Date End date Type Address
M022022010B21 2022-01-10 2022-02-06 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LITTLE WEST 12 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET

History

Start date End date Type Value
2023-02-14 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-20 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-21 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-31 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-31 2024-08-29 Address 50-39 175TH PLACE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829003376 2024-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-26
130731000096 2013-07-31 CERTIFICATE OF INCORPORATION 2013-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-03 No data PROSPECT AVENUE, FROM STREET 10 AVENUE TO STREET FULLER PLACE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a container in the roadway without a permit to do so. Respondent failed to obtain a valid DOT permit before placing container in the parking lane. Respondent ID by “TSD” written on container and permit B022022287B68 expired 11/12/22.
2022-02-04 No data LITTLE WEST 12 STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET No data Street Construction Inspections: Active Department of Transportation I/F/O 15, 1 large open debris container placed within North parking lane. Container has tarp over top and unable to view name.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5221627402 2020-05-12 0202 PPP 45-71 156TH ST, FLUSHING, NY, 11355
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46871
Loan Approval Amount (current) 46871
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48903.79
Forgiveness Paid Date 2024-09-12
8950638307 2021-01-30 0202 PPS 4571 156th St, Flushing, NY, 11355-1724
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53033
Loan Approval Amount (current) 53033
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1724
Project Congressional District NY-06
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53418.03
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State