Search icon

TRIWELD INDUSTRIES, INC.

Company Details

Name: TRIWELD INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1984 (41 years ago)
Entity Number: 929523
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 1010 NORTHERN BLVD., 400, GREAT NECK, NY, United States, 11021
Principal Address: 65 S 2ND ST, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCLAUGHLIN & STERN DOS Process Agent 1010 NORTHERN BLVD., 400, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOSEPH LUCA Chief Executive Officer 215 WILLETS LN, WEST ISLIP, NY, United States, 11795

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UZN8CJMAEWL9
CAGE Code:
96SH9
UEI Expiration Date:
2022-11-14

Business Information

Doing Business As:
TRIWELD INDUSTRIES
Activation Date:
2021-10-25
Initial Registration Date:
2021-10-15

History

Start date End date Type Value
2022-09-20 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-02 2020-07-01 Address 1010 NORTHERN BLVD., 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-07-15 2018-07-02 Address 1010 NORTHERN BLVD., 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-07-25 2014-07-15 Address 181 WEST MAIN STREET, SUITE 103, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060089 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006154 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008407 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140715006038 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120823002558 2012-08-23 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
281782.50
Total Face Value Of Loan:
281782.50
Date:
2020-04-07
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:
249900.00
Total Face Value Of Loan:
249900.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281782.5
Current Approval Amount:
281782.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
284754.73

Date of last update: 17 Mar 2025

Sources: New York Secretary of State