Search icon

TRI-STATE BUILDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1985 (40 years ago)
Entity Number: 973711
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 14 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 14 WEST 23RD ST, SUITE 4, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER PANTELIDIS Chief Executive Officer 14 WEST 23RD ST, SUITE 4, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
TRI-STATE BUILDING CORP. DOS Process Agent 14 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-08-28 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-05 2016-09-09 Address 14 WEST 23RD ST, SUITE 4, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-06-15 2003-02-05 Address 8806 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-06-15 2003-02-05 Address 8806 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170201007541 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160909006398 2016-09-09 BIENNIAL STATEMENT 2015-02-01
110224002424 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090127003083 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070215002655 2007-02-15 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
44110.00
Total Face Value Of Loan:
44110.00
Date:
2020-04-28
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:
63900.00
Total Face Value Of Loan:
63900.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,110
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,110
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$44,574.06
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $44,109
Jobs Reported:
5
Initial Approval Amount:
$63,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,582.77
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $63,900

Court Cases

Court Case Summary

Filing Date:
2000-09-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES BRICKLAYERS
Party Role:
Plaintiff
Party Name:
TRI-STATE BUILDING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State