Search icon

TRI-STATE MECHANICAL & MACHINERY RELOCATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE MECHANICAL & MACHINERY RELOCATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 22 Mar 2006 (19 years ago)
Organization Date: 22 Mar 2006 (19 years ago)
Last Annual Report: 16 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0635022
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 382 BITTERSWEET LANE, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Organizer

Name Role
DWAINE OATTS Organizer

Registered Agent

Name Role
DWAINE OATTS Registered Agent

Manager

Name Role
DWAINE OATTS Manager

Unique Entity ID

CAGE Code:
8C7U2
UEI Expiration Date:
2020-06-09

Business Information

Activation Date:
2019-07-18
Initial Registration Date:
2019-06-10

Commercial and government entity program

CAGE number:
8C7U2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2027-03-18
SAM Expiration:
2023-04-15

Contact Information

POC:
DWAINE OATTS

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-16
Annual Report 2021-05-27
Annual Report 2020-03-16
Annual Report 2019-05-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0016419P0433
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9360.00
Base And Exercised Options Value:
9360.00
Base And All Options Value:
9360.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-27
Description:
REMOVAL OF BOOM CHAMBER
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
K099: MODIFICATION OF EQUIPMENT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
96700.00
Total Face Value Of Loan:
96700.00
Date:
2020-04-11
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:
96700.00
Total Face Value Of Loan:
96700.00
Date:
2020-04-11
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:
96700.00
Total Face Value Of Loan:
96700.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$96,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,586.42
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $91,000
Utilities: $2,100
Rent: $3,600
Jobs Reported:
10
Initial Approval Amount:
$96,700
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,199.62
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $96,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State