Search icon

TRI-M ENTERPRISES, INC.

Company Details

Name: TRI-M ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5084436
ZIP code: 13167
County: Oswego
Place of Formation: New York
Address: 257 WEST ROAD, WEST MONROE, NY, United States, 13167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUTHANN MAHER Chief Executive Officer 257 WEST ROAD, WEST MONROE, NY, United States, 13167

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 WEST ROAD, WEST MONROE, NY, United States, 13167

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 257 WEST ROAD, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-02-03 Address 257 WEST ROAD, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-02-03 Address 257 WEST ROAD, WEST MONROE, NY, 13167, USA (Type of address: Service of Process)
2017-02-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203006781 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241213000874 2024-12-13 BIENNIAL STATEMENT 2024-12-13
170213010363 2017-02-13 CERTIFICATE OF INCORPORATION 2017-02-13

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
21356.24
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26200
Current Approval Amount:
26200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
26495.02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State