Search icon

TRIPLE CITIES NETWORK SOLUTIONS, LLC

Company Details

Name: TRIPLE CITIES NETWORK SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2016 (9 years ago)
Entity Number: 5001953
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 228 Grand Avenue, Johnson City, NY, United States, 13790

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIPLE CITIES NETWORK SOLUTIONS LLC - 401(K) 2023 813746045 2024-08-10 TRIPLE CITIES NETWORK SOLUTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541513
Sponsor’s telephone number 6072593050
Plan sponsor’s address 228 GRAND AVE, JOHNSON CITY, NY, 13790

Signature of

Role Plan administrator
Date 2024-08-10
Name of individual signing SHIRLEY HORNER
TRIPLE CITIES NETWORK SOLUTIONS LLC - 401(K) 2022 813746045 2023-06-22 TRIPLE CITIES NETWORK SOLUTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541513
Sponsor’s telephone number 6072593050
Plan sponsor’s address 228 GRAND AVE, JOHNSON CITY, NY, 13790

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
TRIPLE CITIES NETWORK SOLUTIONS, LLC DOS Process Agent 228 Grand Avenue, Johnson City, NY, United States, 13790

History

Start date End date Type Value
2023-04-26 2024-08-15 Address 228 Grand Avenue, Johnson City, NY, 13790, USA (Type of address: Service of Process)
2016-08-31 2023-04-26 Address 286 COLESVILLE ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001719 2024-08-15 BIENNIAL STATEMENT 2024-08-15
230426000939 2023-04-26 BIENNIAL STATEMENT 2022-08-01
201020060251 2020-10-20 BIENNIAL STATEMENT 2020-08-01
161108000091 2016-11-08 CERTIFICATE OF PUBLICATION 2016-11-08
160831010314 2016-08-31 ARTICLES OF ORGANIZATION 2016-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8732807305 2020-05-01 0248 PPP 120 Hawley St, BINGHAMTON, NY, 13901-3904
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13901-3904
Project Congressional District NY-19
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15377.93
Forgiveness Paid Date 2021-03-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State