Search icon

TRITONEXEC INC.

Company Details

Name: TRITONEXEC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2014 (10 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

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)
2018-12-04 2020-12-03 Address 10 BRICK STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2017-06-19 2018-12-04 Address 10 BRICK STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2017-06-19 2018-12-04 Address 10 BRICK STREET, LONDON, GBR (Type of address: Principal Executive Office)
2014-12-09 2018-12-04 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
141209000191 2014-12-09 APPLICATION OF AUTHORITY 2014-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3755977201 2020-04-27 0202 PPP 450 Park Avenue South Floor 12, New York, NY, 10016
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449232
Loan Approval Amount (current) 449232
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 New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 541612
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 453908.94
Forgiveness Paid Date 2021-05-21
3223698707 2021-03-31 0202 PPS 12 E 49th St, New York, NY, 10017-1028
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424247
Loan Approval Amount (current) 424247
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 New York, NEW YORK, NY, 10017-1028
Project Congressional District NY-12
Number of Employees 18
NAICS code 541612
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 427106.31
Forgiveness Paid Date 2021-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State