Search icon

TRITONEXEC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRITONEXEC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2014 (11 years ago)
Entity Number: 4677168
ZIP code: 44122
County: New York
Place of Formation: Delaware
Address: 3700 PARK EAST DRIVE, SUITE 250, CLEVELAND, OH, United States, 44122
Principal Address: TritonExec 2 Sheraton St Medius House, LONDON, United Kingdom, W1F 8BH

Chief Executive Officer

Name Role Address
JONATHAN MORRIS Chief Executive Officer TRITONEXEC 2 SHERATON ST MEDIUS HOUSE, LONDON, United Kingdom, W1F 8BH

DOS Process Agent

Name Role Address
TRITONEXEC INC. DOS Process Agent 3700 PARK EAST DRIVE, SUITE 250, CLEVELAND, OH, United States, 44122

Form 5500 Series

Employer Identification Number (EIN):
352517027
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-31 2024-12-31 Address TRITONEXEC 2 SHERATON ST MEDIUS HOUSE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 2 SHERATON ST MEDIUS HOUSE, LONDON, GBR (Type of address: Chief Executive Officer)
2020-12-03 2024-12-31 Address 2 SHERATON ST MEDIUS HOUSE, LONDON, GBR (Type of address: Chief Executive Officer)
2020-12-03 2024-12-31 Address 3700 PARK EAST DRIVE, SUITE 250, CLEVELAND, OH, 44122, USA (Type of address: Service of Process)
2018-12-04 2020-12-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002259 2024-12-31 BIENNIAL STATEMENT 2024-12-31
230109003208 2023-01-09 BIENNIAL STATEMENT 2022-12-01
201203061509 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204006357 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170619006189 2017-06-19 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
424247.00
Total Face Value Of Loan:
424247.00
Date:
2020-04-28
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:
449232.00
Total Face Value Of Loan:
449232.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$449,232
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$449,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$453,908.94
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $449,232
Jobs Reported:
18
Initial Approval Amount:
$424,247
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$424,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$427,106.31
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $424,242
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State