Search icon

TRI-STATE LOCK AND SECURITY, INC.

Headquarter

Company Details

Name: TRI-STATE LOCK AND SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2018 (7 years ago)
Entity Number: 5334186
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 11 SHEER PLZ, PLAINVIEW, NY, United States, 11803
Principal Address: 11 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE GLASS Chief Executive Officer 11 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
JANE GLASS DOS Process Agent 11 SHEER PLZ, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
001767394
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2918812
State:
CONNECTICUT

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 11 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-03 2024-01-01 Address 11 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-01-01 Address 11 SHEER PLZ, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2018-05-02 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101041566 2024-01-01 BIENNIAL STATEMENT 2024-01-01
201203060435 2020-12-03 BIENNIAL STATEMENT 2020-05-01
180502000664 2018-05-02 CERTIFICATE OF INCORPORATION 2018-05-02

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70755.00
Total Face Value Of Loan:
70755.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50200.00
Total Face Value Of Loan:
50200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50200
Current Approval Amount:
50200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50894.43
Date Approved:
2021-02-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
70755
Current Approval Amount:
70755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 23 Mar 2025

Sources: New York Secretary of State