Search icon

TRISTATE FENCING CORP

Company Details

Name: TRISTATE FENCING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2015 (9 years ago)
Entity Number: 4869792
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 170 LEE AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRISTATE FENCING CORP DOS Process Agent 170 LEE AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
RAFOEL A KRAUSZ Chief Executive Officer 170 LEE AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 170 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-12-04 Address 170 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2023-09-12 2023-09-12 Address 170 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-12-04 Address 170 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-07-17 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-25 2023-09-12 Address 170 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2018-12-20 2023-09-12 Address 170 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-12-20 2021-01-25 Address 290 WALLABOUT, 6B, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204001551 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230912001628 2023-09-12 BIENNIAL STATEMENT 2021-12-01
210125060107 2021-01-25 BIENNIAL STATEMENT 2019-12-01
181220006530 2018-12-20 BIENNIAL STATEMENT 2017-12-01
151228010218 2015-12-28 CERTIFICATE OF INCORPORATION 2015-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8820438308 2021-01-30 0202 PPS 170 Lee Ave Fl 2, Brooklyn, NY, 11211-8048
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103127
Loan Approval Amount (current) 103127
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 Brooklyn, KINGS, NY, 11211-8048
Project Congressional District NY-07
Number of Employees 7
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103870.95
Forgiveness Paid Date 2021-10-26
1896737705 2020-05-01 0202 PPP 170 LEE AVE FL 2, BROOKLYN, NY, 11211
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103797
Loan Approval Amount (current) 103797
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 BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104921.58
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201034 Foreclosure 2022-02-25 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 283000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-25
Termination Date 2022-09-15
Section 1441
Sub Section NR
Status Terminated

Parties

Name TRISTATE FENCING CORP
Role Plaintiff
Name 1325 ATLANTIC REALTY, L,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State