Search icon

TRI-STATE GENERAL CONSTRUCTION INC.

Headquarter

Company Details

Name: TRI-STATE GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2013 (11 years ago)
Entity Number: 4459989
ZIP code: 07747
County: Bronx
Place of Formation: New York
Activity Description: Roofing, Waterproofing, Masonry, Demolition.
Address: 6 VILLAGE DRIVE, MATAWAN, NJ, United States, 07747

Contact Details

Phone +1 347-444-1354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRI-STATE GENERAL CONSTRUCTION INC., CONNECTICUT 1309146 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TGB5JRZQYJF6 2022-01-04 3022 S WOOD AVE, LINDEN, NJ, 07036, 3565, USA 6 VILLAGE DRIVE, MATAWAN, NJ, 07747, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-01-04
Initial Registration Date 2018-05-17
Entity Start Date 2013-09-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160, 238170
Product and Service Codes S218

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GJULTEN SELIMI-BALANCA
Role PRESIDENT
Address 3022 S WOOD AVE, LINDEN, NJ, 07036, USA
Government Business
Title PRIMARY POC
Name GJULTEN SELIMI-BALANCA
Role PRESIDENT
Address 3022 S WOOD AVE, LINDEN, NJ, 07036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GJULTEN BALANCA DOS Process Agent 6 VILLAGE DRIVE, MATAWAN, NJ, United States, 07747

Chief Executive Officer

Name Role Address
GJULTEN SELIMI Chief Executive Officer 1324 FOREST AVE #156, STATEN ISLAND, NY, United States, 10302

Licenses

Number Status Type Date End date
2010368-DCA Active Business 2014-07-07 2025-02-28

History

Start date End date Type Value
2023-01-25 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-06 2019-05-07 Address 15-L GREAVES LN., #432, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2016-07-06 2019-05-07 Address 15-L GREAVES LN., #432, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
2016-07-06 2019-05-07 Address 15-L GREAVES LN., #432, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2013-09-17 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-17 2016-07-06 Address 2570 BRIGGS AVE APT BB2, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190507060898 2019-05-07 BIENNIAL STATEMENT 2017-09-01
160706007244 2016-07-06 BIENNIAL STATEMENT 2015-09-01
130917000562 2013-09-17 CERTIFICATE OF INCORPORATION 2013-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3632935 TRUSTFUNDHIC INVOICED 2023-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3632936 RENEWAL INVOICED 2023-04-24 100 Home Improvement Contractor License Renewal Fee
3266923 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3266922 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3005363 RENEWAL INVOICED 2019-03-20 100 Home Improvement Contractor License Renewal Fee
3005362 TRUSTFUNDHIC INVOICED 2019-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558046 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558047 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2030645 RENEWAL INVOICED 2015-03-29 100 Home Improvement Contractor License Renewal Fee
2030644 TRUSTFUNDHIC INVOICED 2015-03-29 200 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
2735907701 2020-05-01 0202 PPP 1324 forest ave 156, STATEN ISLAND, NY, 10302
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51100
Loan Approval Amount (current) 51100
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 STATEN ISLAND, RICHMOND, NY, 10302-0120
Project Congressional District NY-11
Number of Employees 4
NAICS code 236115
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 50447.81
Forgiveness Paid Date 2021-03-29

Date of last update: 10 Mar 2025

Sources: New York Secretary of State