Search icon

TRI-STAR BUILDING CORP.

Headquarter

Company Details

Name: TRI-STAR BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1980 (45 years ago)
Entity Number: 642471
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 150 SUNNYSIDE AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER COSENTINO Chief Executive Officer 150 SUNNYSIDE AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 SUNNYSIDE AVE, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
0147173
State:
CONNECTICUT

History

Start date End date Type Value
1993-03-01 2004-08-04 Address 150 SUNNYSIDE AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1980-07-31 1993-03-01 Address 394 BEDFORD RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121001006273 2012-10-01 BIENNIAL STATEMENT 2012-07-01
100719002116 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080714002697 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060620002252 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040804002576 2004-08-04 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
219740.00
Total Face Value Of Loan:
219740.00
Date:
2020-05-07
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:
205962.00
Total Face Value Of Loan:
205962.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-06
Type:
Planned
Address:
66 HALE AVE, White Plains, NY, 10601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205962
Current Approval Amount:
205962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208094.98
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219740
Current Approval Amount:
219740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221151.71

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 769-1221
Add Date:
1988-11-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State