Search icon

TROJAN METAL FABRICATION INC.

Headquarter

Company Details

Name: TROJAN METAL FABRICATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1959 (66 years ago)
Entity Number: 116183
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 2215 UNION BLVD., BAY SHORE, NY, United States, 11706
Principal Address: 2215 UNION BLVD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TROJAN METAL FABRICATION INC., FLORIDA 836606 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7K6B1 Obsolete Non-Manufacturer 2016-02-18 2024-03-03 2022-12-26 No data

Contact Information

POC CLAUDIA TROIANO
Phone +1 631-968-5040
Fax +1 631-968-5939
Address 2215 UNION BLVD, BAY SHORE, NY, 11706 8015, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001DFQVZC33GDJ09 116183 US-NY GENERAL ACTIVE 1959-01-12

Addresses

Legal 2215 UNION BLVD., BAY SHORE, US-NY, US, 11706
Headquarters 2215 UNION BLVD., BAY SHORE, US-NY, US, 11706

Registration details

Registration Date 2020-01-17
Last Update 2023-12-01
Status LAPSED
Next Renewal 2023-11-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 116183

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2215 UNION BLVD., BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
CARL TROIANO Chief Executive Officer 2215 UNION BLVD, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1959-01-12 1995-04-04 Address 211 SOUTH WELLWOOD AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217000341 2021-02-17 CERTIFICATE OF AMENDMENT 2021-02-17
210105060141 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200128060030 2020-01-28 BIENNIAL STATEMENT 2019-01-01
130114006367 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110128002784 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090121002623 2009-01-21 BIENNIAL STATEMENT 2009-01-01
061222002749 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050225002703 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030106002876 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010123002167 2001-01-23 BIENNIAL STATEMENT 2001-01-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TROJAN 73695567 1987-11-16 1498673 1988-08-02
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1995-02-06
Publication Date 1988-05-10
Date Cancelled 1995-02-06

Mark Information

Mark Literal Elements TROJAN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CHAIRS, LOVESEATS, COUCHES, CLUB CHAIRS, DINING CHAIRS, CHAISE LOUNGES, SOFAS, OTTOMANS, DAYBEDS, CUSHIONS, TABLES, COFFEE TABLES
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
First Use Jun. 10, 1951
Use in Commerce Jun. 10, 1951

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name TROJAN METAL FABRICATION, INC.
Owner Address 2215 UNION BLVD. BAY SHORE, NEW YORK UNITED STATES 11706
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL I. KROLL
Correspondent Name/Address MICHAEL I KROLL, 171 STILLWELL LN, SYOSSET, NEW YORK UNITED STATES 11791

Prosecution History

Date Description
1995-02-06 CANCELLED SEC. 8 (6-YR)
1988-08-02 REGISTERED-PRINCIPAL REGISTER
1988-05-10 PUBLISHED FOR OPPOSITION
1988-04-08 NOTICE OF PUBLICATION
1988-03-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-03-08 EXAMINER'S AMENDMENT MAILED
1988-03-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102882420 0214700 1995-01-13 2215 UNION BLVD, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-13
Case Closed 1995-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1995-01-23
Abatement Due Date 1995-01-27
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1995-01-23
Abatement Due Date 1995-01-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-01-23
Abatement Due Date 1995-01-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-01-23
Abatement Due Date 1995-01-26
Nr Instances 4
Nr Exposed 4
Gravity 01
17535915 0214700 1985-12-17 151 CORTLAND ST., LINDENHURST, NY, 11757
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-12-17
Case Closed 1985-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1730928503 2021-02-19 0235 PPS 2215 Union Blvd, Bay Shore, NY, 11706-8015
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8015
Project Congressional District NY-02
Number of Employees 55
NAICS code 332812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 505753.42
Forgiveness Paid Date 2022-04-19
6886017101 2020-04-14 0235 PPP 2215 Union Blvd., BAY SHORE, NY, 11706-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 456300
Loan Approval Amount (current) 456300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 64
NAICS code 332811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 460216.58
Forgiveness Paid Date 2021-02-24

Date of last update: 02 Mar 2025

Sources: New York Secretary of State