Search icon

AP TRISTATE - SAFETY CORP.

Company Details

Name: AP TRISTATE - SAFETY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2014 (11 years ago)
Entity Number: 4547244
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-23 41ST STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARI TSATSARONIS Chief Executive Officer 18-23 41ST STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
ARI TSATSARONIS DOS Process Agent 18-23 41ST STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2025-02-04 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-13 Address 18-23 41ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-08 2024-08-13 Address 18-23 41ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2019-04-08 2024-08-13 Address 18-23 41ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813001379 2024-08-13 BIENNIAL STATEMENT 2024-08-13
201209060965 2020-12-09 BIENNIAL STATEMENT 2020-03-01
190408060162 2019-04-08 BIENNIAL STATEMENT 2018-03-01
160825006096 2016-08-25 BIENNIAL STATEMENT 2016-03-01
140319000765 2014-03-19 CERTIFICATE OF INCORPORATION 2014-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5295937208 2020-04-27 0202 PPP 18-23 41ST STREET, ASTORIA, NY, 11105
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155400
Loan Approval Amount (current) 155400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 13
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157364.08
Forgiveness Paid Date 2021-07-28
3919188509 2021-02-24 0202 PPS 1823 41st St, Astoria, NY, 11105-1024
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155417
Loan Approval Amount (current) 155417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1024
Project Congressional District NY-14
Number of Employees 13
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157465.1
Forgiveness Paid Date 2022-06-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State