Search icon

TRI-STATE GRANITE CO., INC.

Company Details

Name: TRI-STATE GRANITE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2015 (10 years ago)
Entity Number: 4714138
ZIP code: 28227
County: Bronx
Place of Formation: New York
Address: 10002 ARLINGTON OAKS DRIVE, CHARLOTTE, NC, United States, 28227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HERNAN P. ZHICAY Agent 148 WALNUT AVENUE, BRONX, NY, 10454

DOS Process Agent

Name Role Address
FC BOOKKEEPING AND TAX SERVICES, INC. DOS Process Agent 10002 ARLINGTON OAKS DRIVE, CHARLOTTE, NC, United States, 28227

Filings

Filing Number Date Filed Type Effective Date
150223010011 2015-02-23 CERTIFICATE OF INCORPORATION 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5972188409 2021-02-09 0202 PPP 148 Rose Feiss Blvd, Bronx, NY, 10454-3626
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) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3626
Project Congressional District NY-15
Number of Employees 3
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7598.2
Forgiveness Paid Date 2022-06-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State