Search icon

TRI COUNTY MILK MOVERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI COUNTY MILK MOVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1979 (46 years ago)
Date of dissolution: 29 Sep 2023
Entity Number: 562390
ZIP code: 01373
County: Clinton
Place of Formation: New York
Address: 26 EASTWOOD LN, S. DEERFIELD, MA, United States, 01373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI COUNTY MILK MOVERS, INC. DOS Process Agent 26 EASTWOOD LN, S. DEERFIELD, MA, United States, 01373

Chief Executive Officer

Name Role Address
JEAN W RELATION-SPINNER Chief Executive Officer 26 EASTWOOD LN, S. DEERFIELD, MA, United States, 01373

Form 5500 Series

Employer Identification Number (EIN):
141609737
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-07 2023-09-29 Address 26 EASTWOOD LN, S. DEERFIELD, MA, 01373, USA (Type of address: Service of Process)
2021-06-07 2023-09-29 Address 26 EASTWOOD LN, S. DEERFIELD, MA, 01373, USA (Type of address: Chief Executive Officer)
2013-06-11 2021-06-07 Address 450 DUQUETTE RD, WEST CHAZY, NY, 12992, 2409, USA (Type of address: Chief Executive Officer)
2011-06-28 2013-06-11 Address 450 DUQUETTE RD, WEST CHAZY, NY, 12992, 2409, USA (Type of address: Chief Executive Officer)
2011-06-28 2013-06-11 Address 450 DUQUETTE RD, WETS CHAZY, NY, 12992, 2409, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230929000217 2023-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-19
210607061130 2021-06-07 BIENNIAL STATEMENT 2021-06-01
20180710041 2018-07-10 ASSUMED NAME LLC INITIAL FILING 2018-07-10
170605007876 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150717006012 2015-07-17 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$250,000
Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$252,650.68
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $250,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State