Search icon

TRI STATE MOBILE IMAGING, INC.

Company Details

Name: TRI STATE MOBILE IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2014 (11 years ago)
Entity Number: 4583024
ZIP code: 10918
County: Queens
Place of Formation: New York
Address: 98 OLD MANSION ROAD, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI STATE MOBILE IMAGING, INC. DOS Process Agent 98 OLD MANSION ROAD, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
ALBERTO A. MATA Chief Executive Officer 98 OLD MANSION ROAD, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 98 OLD MANSION ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2022-04-20 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-04 2024-05-01 Address 98 OLD MANSION ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2016-05-04 2024-05-01 Address 98 OLD MANSION ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2014-05-27 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-27 2016-05-04 Address 32-22 71ST STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043282 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220509002482 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200504060129 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007689 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160504006083 2016-05-04 BIENNIAL STATEMENT 2016-05-01
140527010270 2014-05-27 CERTIFICATE OF INCORPORATION 2014-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495377303 2020-04-30 0202 PPP 98 OLD MANSION RD, CHESTER, NY, 10918
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93555
Loan Approval Amount (current) 93555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESTER, ORANGE, NY, 10918-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94306
Forgiveness Paid Date 2021-02-25
7201218406 2021-02-11 0202 PPS 98 Old Mansion Rd, Chester, NY, 10918-4800
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96057
Loan Approval Amount (current) 96057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-4800
Project Congressional District NY-18
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96609.66
Forgiveness Paid Date 2021-09-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State