Search icon

TRI-STATE FLOORING INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRI-STATE FLOORING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2004
Business ALEI: 0804450
Annual report due: 09 Dec 2025
Business address: 100 ISINGLASS RD, SHELTON, CT, 06484, United States
Mailing address: 100 ISINGLASS RD 100 ISINGLASS RD, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: entityfillings@gmail.com
E-Mail: taxesbpt@rohuer.com

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARCELO DESOUZA Agent 100 ISINGLASS RD, SHELTON, CT, 06484, United States 100 ISINGLASS RD, SHELTON, CT, 06484, United States +1 203-437-7911 yosefDeSouza@gmail.com 100 ISINGLASS RD, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
YOSEF D DESOUZA Officer 100 ISINGLASS RD, SHELTON, CT, 06484, United States 100 ISINGLASS RD, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671112 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-11-06 2024-05-13 2025-03-31
HIC.0626943 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-04-12 2012-03-13 2012-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012138742 2024-12-15 - Annual Report Annual Report -
BF-0011165084 2024-11-05 - Annual Report Annual Report -
BF-0010726414 2023-09-25 - Annual Report Annual Report -
BF-0009830064 2023-09-25 - Annual Report Annual Report -
BF-0011959350 2023-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007202137 2021-03-03 - Annual Report Annual Report 2020
0007202129 2021-03-03 - Annual Report Annual Report 2018
0007202136 2021-03-03 - Annual Report Annual Report 2019
0006234671 2018-08-17 - Annual Report Annual Report 2016
0006234672 2018-08-17 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5525067301 2020-04-30 0156 PPP 100 Isinglass Road, Shelton, CT, 06484
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9230
Loan Approval Amount (current) 9230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9347.68
Forgiveness Paid Date 2021-08-04
3674938804 2021-04-15 0156 PPS 100 Isinglass Rd, Shelton, CT, 06484-5817
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11590
Loan Approval Amount (current) 11590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-5817
Project Congressional District CT-04
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11649.56
Forgiveness Paid Date 2021-10-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005053891 Active OFS 2022-03-18 2027-03-18 ORIG FIN STMT

Parties

Name TRI-STATE FLOORING INC.
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information