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

Links between entities

Type Company Name Company Number State
Headquarter of TRI-STATE LOCK AND SECURITY, INC., RHODE ISLAND 001767394 RHODE ISLAND
Headquarter of TRI-STATE LOCK AND SECURITY, INC., CONNECTICUT 2918812 CONNECTICUT

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

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
2018-05-02 2020-12-03 Address 11 SHEER PLZ, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2226877206 2020-04-15 0235 PPP 11 Sheer Plaza, PLAINVIEW, NY, 11803-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50200
Loan Approval Amount (current) 50200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50894.43
Forgiveness Paid Date 2021-09-01
1492678406 2021-02-02 0235 PPS 11 Sheer Plz, Plainview, NY, 11803-4205
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70755
Loan Approval Amount (current) 70755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4205
Project Congressional District NY-03
Number of Employees 4
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State