Search icon

TRIPLE R CONSTRUCTION NY CORP

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE R CONSTRUCTION NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2017 (8 years ago)
Entity Number: 5229502
ZIP code: 11581
County: Nassau
Place of Formation: New York
Activity Description: * Install wood, laminate, VCT, vinyl plank, and ceramic floors. * Interior painting.
Address: 124 Flowe Rd, VALLEY STREAM, NY, United States, 11581
Principal Address: 52 18 94 St, Elmhurst, NY, United States, 11373

Contact Details

Website http://www.triplerconstructionny.com

Phone +1 516-444-9606

Phone +1 718-864-6053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADRIANA TELLO Chief Executive Officer 52 18 94 ST, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
C/O THE COMPANY DOS Process Agent 124 Flowe Rd, VALLEY STREAM, NY, United States, 11581

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ADRIANA RAMIREZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P2952797

Unique Entity ID

Unique Entity ID:
P58UVK8FK9Q6
CAGE Code:
9GE20
UEI Expiration Date:
2025-03-22

Business Information

Activation Date:
2024-04-08
Initial Registration Date:
2023-01-26

Licenses

Number Status Type Date End date
2081003-DCA Active Business 2018-12-31 2025-02-28

History

Start date End date Type Value
2024-01-11 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-03 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-03 2023-10-17 Address 261 LOCUST ST, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017002671 2023-10-17 BIENNIAL STATEMENT 2021-11-01
171103010456 2017-11-03 CERTIFICATE OF INCORPORATION 2017-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558856 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3558857 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3282896 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282897 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
3073296 LICENSE REPL INVOICED 2019-08-14 15 License Replacement Fee
2942235 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942237 FINGERPRINT INVOICED 2018-12-11 75 Fingerprint Fee
2942234 LICENSE INVOICED 2018-12-11 25 Home Improvement Contractor License Fee
2942244 FINGERPRINT INVOICED 2018-12-11 75 Fingerprint Fee
2942236 BLUEDOT INVOICED 2018-12-11 100 Bluedot Fee

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,300
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,507.49
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $15,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State