Search icon

TRISTATE US INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRISTATE US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531075
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 110 WEST 40TH STREET, SUITE 1903, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WEBHELP LOGBOX USA INC. DOS Process Agent 110 WEST 40TH STREET, SUITE 1903, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LORENZO OSTI Chief Executive Officer VIA SAN MARTINO 16, 6850 MENDRISIO, SVIZZERO, SWITERLAND, SWITZERLAND, SWITZERLAND, Switzerland

Form 5500 Series

Employer Identification Number (EIN):
383924703
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 5TH FLOOR, 66-72 LEI MUK ROAD, KWAI CHUNG, NEW TERRITORIES, HKG (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address C/O WEBHELP LOGBOX USA INC., 110 WEST 40TH STREET, SUITE 1903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address VIA SAN MARTINO 16, 6850 MENDRISIO, SVIZZERO, SWITERLAND, SWITZERLAND, SWITZERLAND, CHE (Type of address: Chief Executive Officer)
2023-06-30 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2024-02-05 Address C/O WEBHELP LOGBOX USA INC., 110 WEST 40TH STREET, SUITE 1903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205002808 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230630002950 2023-06-30 AMENDMENT TO BIENNIAL STATEMENT 2023-06-30
230615003652 2023-06-15 CERTIFICATE OF CHANGE BY ENTITY 2023-06-15
220218001411 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200212060050 2020-02-12 BIENNIAL STATEMENT 2020-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75485.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State