Search icon

TRISTAR MANAGEMENT ASSOCIATES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRISTAR MANAGEMENT ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2016 (9 years ago)
Entity Number: 4943370
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW RD., SUITE 216, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
TRISTAR MANAGEMENT ASSOCIATES LLC DOS Process Agent 445 BROADHOLLOW RD., SUITE 216, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
812561000
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-04 2024-10-28 Address 445 BROADHOLLOW RD., SUITE 216, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2019-10-29 2023-08-04 Address 155 WEST 18TH STREET, APT. 301, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-08-13 2019-10-29 Address 445 BROADHOLLOW RD., SUITE 216, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-05-09 2019-08-13 Address 3739 75TH STREET, JACKSON HEIGHT, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028002259 2024-10-28 BIENNIAL STATEMENT 2024-10-28
230804001125 2023-08-04 BIENNIAL STATEMENT 2022-05-01
201118060312 2020-11-18 BIENNIAL STATEMENT 2020-05-01
191029060242 2019-10-29 BIENNIAL STATEMENT 2018-05-01
190813000863 2019-08-13 CERTIFICATE OF CHANGE 2019-08-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
162835.27
Total Face Value Of Loan:
162835.27
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:
173410.00
Total Face Value Of Loan:
173410.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$173,410
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$175,775.98
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $173,410
Jobs Reported:
18
Initial Approval Amount:
$162,835.27
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,835.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,257.04
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $162,831.27
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State