Search icon

TRISTATE VENTURES INC.

Company Details

Name: TRISTATE VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2017 (8 years ago)
Entity Number: 5201557
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 307 MUSEUM VILLAGE RD STE 204, MONROE, NY, United States, 10950
Principal Address: 307 MUSEUM VILLAGE #204, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KAUFMAN Chief Executive Officer 10 RUZHIN RD, 101, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
TRISTATE VENTURES INC. DOS Process Agent 307 MUSEUM VILLAGE RD STE 204, MONROE, NY, United States, 10950

History

Start date End date Type Value
2017-09-13 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-13 2025-01-22 Address 307 MUSEUM VILLAGE RD STE 204, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122001761 2025-01-22 BIENNIAL STATEMENT 2025-01-22
170913010376 2017-09-13 CERTIFICATE OF INCORPORATION 2017-09-13

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9707
Current Approval Amount:
9707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9791.67
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9207
Current Approval Amount:
9207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9307.14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State