Search icon

TRIPLE A BUILDER INC

Company Details

Name: TRIPLE A BUILDER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2015 (10 years ago)
Entity Number: 4760598
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 404 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Filings

Filing Number Date Filed Type Effective Date
150518010369 2015-05-18 CERTIFICATE OF INCORPORATION 2015-05-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
700595 LICENSE INVOICED 2005-07-08 100 Home Improvement Contractor License Fee
700597 FINGERPRINT INVOICED 2005-07-07 75 Fingerprint Fee
700596 TRUSTFUNDHIC INVOICED 2005-07-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1661247303 2020-04-28 0235 PPP 404 Forest Ave, LOCUST VALLEY, NY, 11560-2119
Loan Status Date 2021-10-26
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4497.24
Loan Approval Amount (current) 4497.24
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCUST VALLEY, NASSAU, NY, 11560-2119
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State