Search icon

TRIPAR MFG. CO., INC.

Company Details

Name: TRIPAR MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1978 (47 years ago)
Entity Number: 503879
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 2050 ARTIC AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MCNAMARA Chief Executive Officer 2050 ARTIC AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
TRIPAR MFG. CO., INC. DOS Process Agent 2050 ARTIC AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2008-07-31 2020-08-04 Address 1620 OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1999-01-25 2020-08-04 Address 1620 OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1999-01-25 2008-07-31 Address 79 VILLAGE LN, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-06-10 1999-01-25 Address 7 BETHPAGE ROAD, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1993-06-10 1999-01-25 Address 79 VILLAGE LANE, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-06-10 1999-01-25 Address 7 BETHPAGE ROAD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1978-08-02 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-08-02 1993-06-10 Address 79 VILLAGE LANE, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060818 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801006292 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007137 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150116006233 2015-01-16 BIENNIAL STATEMENT 2014-08-01
20141203014 2014-12-03 ASSUMED NAME LLC INITIAL FILING 2014-12-03
120807006500 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100819003135 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080731003155 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060807002889 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040831002320 2004-08-31 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6960018401 2021-02-11 0235 PPS 2050 Artic Ave, Bohemia, NY, 11716-2432
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98730
Loan Approval Amount (current) 98730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2432
Project Congressional District NY-02
Number of Employees 6
NAICS code 337214
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 99122.22
Forgiveness Paid Date 2021-07-20
3179187103 2020-04-11 0235 PPP 2050 Artic Ave, Bohemia, NY, 11716-2424
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98730
Loan Approval Amount (current) 98730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2424
Project Congressional District NY-02
Number of Employees 6
NAICS code 332322
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 99582.05
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State