Search icon

TRIBOLOGY, INC.

Company Details

Name: TRIBOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1982 (43 years ago)
Entity Number: 794348
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 35 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM KRAUSE Chief Executive Officer 35 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
1982-09-22 1998-09-15 Address 6 ARDEN COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080828003483 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060929002571 2006-09-29 BIENNIAL STATEMENT 2006-09-01
041021002457 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020823002010 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000908002289 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980915002001 1998-09-15 BIENNIAL STATEMENT 1998-09-01
A904932-4 1982-09-22 CERTIFICATE OF INCORPORATION 1982-09-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT08P0105 2007-12-13 2007-12-27 2007-12-27
Unique Award Key CONT_AWD_W911PT08P0105_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3573.00
Current Award Amount 3573.00
Potential Award Amount 3573.00

Description

Title FSC: 9150 - HYDRAULIC OIL, #WVA-305 IN 55 GALLON NON-RETURNABLE DRUMS. MSDS INCLUDED WITH SHIPMENT.
NAICS Code 324191: PETROLEUM LUBRICATING OIL AND GREASE MANUFACTURING
Product and Service Codes 9150: OIL & GREASE-CUT,LUBR & HYDRAULIC

Recipient Details

Recipient TRIBOLOGY, INC.
UEI NYMNYBBZCA23
Legacy DUNS 077246205
Recipient Address UNITED STATES, 35 OLD DOCK RD, YAPHANK, SUFFOLK, NEW YORK, 119809702

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5789508302 2021-01-25 0235 PPS 35 Old Dock Rd, Yaphank, NY, 11980-9702
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135640
Loan Approval Amount (current) 135640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yaphank, SUFFOLK, NY, 11980-9702
Project Congressional District NY-02
Number of Employees 18
NAICS code 324191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136606.2
Forgiveness Paid Date 2021-10-20
5255587107 2020-04-13 0235 PPP 35 OLD DOCK RD, YAPHANK, NY, 11980-9702
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129962
Loan Approval Amount (current) 129962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YAPHANK, SUFFOLK, NY, 11980-9702
Project Congressional District NY-02
Number of Employees 16
NAICS code 324191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130923.36
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State