Search icon

TRI-STATE BUILDING CORP.

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)
1993-06-15 2003-02-05 Address 8806 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1985-02-12 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-12 1993-06-15 Address 8806 FOURTH AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

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
050525002879 2005-05-25 BIENNIAL STATEMENT 2005-02-01
030205002674 2003-02-05 BIENNIAL STATEMENT 2003-02-01
930615002763 1993-06-15 BIENNIAL STATEMENT 1993-02-01
B192627-3 1985-02-12 CERTIFICATE OF INCORPORATION 1985-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6947847206 2020-04-28 0202 PPP 14 West 23rd Street, 5th Floor, New York, NY, 10010
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63900
Loan Approval Amount (current) 63900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64582.77
Forgiveness Paid Date 2021-05-27
8795768310 2021-01-30 0202 PPS 14 W 23rd St Fl 5, New York, NY, 10010-5223
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44110
Loan Approval Amount (current) 44110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-5223
Project Congressional District NY-12
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 44574.06
Forgiveness Paid Date 2022-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State