Search icon

TRI-CITY REFRACTORY & INSULATION, INC.

Company Details

Name: TRI-CITY REFRACTORY & INSULATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2014 (10 years ago)
Entity Number: 4670181
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 1058 New Loudon Road, Cohoes, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELE L. NADORASKI DOS Process Agent 1058 New Loudon Road, Cohoes, NY, United States, 12047

Chief Executive Officer

Name Role Address
MICHELE L. NADORASKI Chief Executive Officer 1058 NEW LOUDON ROAD, COHOES, NY, United States, 12047

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 1058 NEW LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-12-30 Address 1058 NEW LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-12-30 Address 1058 New Loudon Road, Cohoes, NY, 12047, USA (Type of address: Service of Process)
2014-11-21 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-21 2024-08-20 Address 1058 NEW LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017225 2024-12-30 BIENNIAL STATEMENT 2024-12-30
240820003162 2024-08-20 BIENNIAL STATEMENT 2024-08-20
141121000506 2014-11-21 CERTIFICATE OF INCORPORATION 2014-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4802678308 2021-01-23 0248 PPS 1058 New Loudon Rd, Cohoes, NY, 12047-5008
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294400
Loan Approval Amount (current) 294400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-5008
Project Congressional District NY-20
Number of Employees 14
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 297013.29
Forgiveness Paid Date 2022-03-14
1861927104 2020-04-10 0248 PPP 1058 New Louden Rd, Cohoes, NY, 12047
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 15
NAICS code 327120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 187402.47
Forgiveness Paid Date 2021-08-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State