Search icon

TRIBIZ INTEGRATED CORP.

Company Details

Name: TRIBIZ INTEGRATED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2013 (11 years ago)
Entity Number: 4492767
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 1 ESSEX COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG JIN RHEE Chief Executive Officer 1 ESSEX COURT, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
TRIBIZ INTEGRATED CORP. DOS Process Agent 1 ESSEX COURT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2017-11-08 2025-04-04 Address 1 ESSEX COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2017-11-08 2025-04-04 Address 1 ESSEX COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2016-11-22 2017-11-08 Address 900 WALT WHITMAN RD STE 206, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-11-22 2017-11-08 Address 900 WALT WHITMAN RD STE 206, MELVILEE, NY, 11747, USA (Type of address: Service of Process)
2016-11-22 2017-11-08 Address 900 WALT WHITMAN RD STE 206, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2013-11-26 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-26 2016-11-22 Address 300 NORTHERN BLVD, 305, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404002190 2025-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-24
171108006353 2017-11-08 BIENNIAL STATEMENT 2017-11-01
161122006087 2016-11-22 BIENNIAL STATEMENT 2015-11-01
131126010062 2013-11-26 CERTIFICATE OF INCORPORATION 2013-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4831858008 2020-06-26 0235 PPP 300 Northern Blvd. Suite 305, GREAT NECK, NY, 11021-4704
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 GREAT NECK, NASSAU, NY, 11021-4704
Project Congressional District NY-03
Number of Employees 2
NAICS code 424340
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 27704.37
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State