Search icon

TRI-STATE MEDIA DIRECT, LLC

Headquarter

Company Details

Entity Name: TRI-STATE MEDIA DIRECT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 09 Oct 2012
Business ALEI: 1085599
Annual report due: 31 Mar 2020
Business address: 2 RACCIO PARK ROAD, HAMDEN, CT, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jamie@primotionsllc.com

Links between entities

Type Company Name Company Number State
Headquarter of TRI-STATE MEDIA DIRECT, LLC, NEW YORK 5183183 NEW YORK

Agent

Name Role Business address E-Mail Residence address
THOMAS J. DALY ATTORNEY Agent 840 BOSTON POST ROAD, WEST HAVEN, CT, 06516, United States jamie@primotionsllc.com 35 APPLETREE LANE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
VINCENT TOSCANO Officer 2 RACCIO PARK ROAD, HAMDEN, CT, 06514, United States 294 MAPLE RD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012021725 2023-10-16 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011883001 2023-07-13 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006373662 2019-02-08 No data Annual Report Annual Report 2019
0006127086 2018-03-16 No data Annual Report Annual Report 2018
0006127079 2018-03-16 No data Annual Report Annual Report 2017
0005665484 2016-10-04 No data Annual Report Annual Report 2016
0005665475 2016-10-04 No data Annual Report Annual Report 2015
0005228804 2014-12-02 No data Annual Report Annual Report 2014
0005228796 2014-12-02 No data Annual Report Annual Report 2013
0004729960 2012-10-09 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7907428303 2021-01-28 0156 PPS 2 Raccio Park Rd, Hamden, CT, 06514-1331
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) 89372
Loan Approval Amount (current) 89372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-1331
Project Congressional District CT-03
Number of Employees 4
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90023.31
Forgiveness Paid Date 2021-10-25
5135067709 2020-05-01 0156 PPP 2 RACCIO PARK RD, HAMDEN, CT, 06514-1331
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89353
Loan Approval Amount (current) 89353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAMDEN, NEW HAVEN, CT, 06514-1331
Project Congressional District CT-03
Number of Employees 6
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90084.96
Forgiveness Paid Date 2021-02-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website