Search icon

Tri State Interiors, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Tri State Interiors, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2010 (15 years ago)
Organization Date: 29 Sep 2010 (15 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Members
Organization Number: 0772485
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 510 Van Voast Ave, Bellevue, KY 41073
Place of Formation: KENTUCKY

Organizer

Name Role
Andrew Schweitzer Organizer

Registered Agent

Name Role
Steven Wilz Registered Agent

Member

Name Role
Steve Wilz Member

Unique Entity ID

CAGE Code:
661A0
UEI Expiration Date:
2021-04-10

Business Information

Activation Date:
2020-04-14
Initial Registration Date:
2010-10-21

Commercial and government entity program

CAGE number:
661A0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2027-02-07
SAM Expiration:
2023-03-05

Contact Information

POC:
STEVE WILZ

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-13
Annual Report 2022-06-09
Annual Report 2021-08-05
Annual Report 2020-06-24

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
97992.00
Total Face Value Of Loan:
97992.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
103200.00
Total Face Value Of Loan:
103200.00
Date:
2017-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2011-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$103,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$104,186.76
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $103,200
Jobs Reported:
6
Initial Approval Amount:
$97,992
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,992
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$98,775.94
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $97,989
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State