Search icon

BURT TRIMMINGS CO. INC.

Company Details

Name: BURT TRIMMINGS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1959 (66 years ago)
Entity Number: 117785
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 225 WEST 36TH STREET, FL. 3, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L2JUQAKPKAW3 2025-03-14 225 W 36TH ST, FL 3, NEW YORK, NY, 10018, 7525, USA 225 W 36TH ST, FL 3, NEW YORK, NY, 10018, 7525, USA

Business Information

URL burttrimmings.com
Division Name BURT TRIMMINGS CO, INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-18
Initial Registration Date 2023-02-03
Entity Start Date 1959-09-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313110, 313310, 315210, 315250, 315990, 339993, 424310, 424350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEITH WODA
Role MR.
Address 225 WEST 36TH STREET, FL 3, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name KEITH WODA
Role MR.
Address 225 WEST 36TH STREET, FL 3, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BURT TRIMMINGS CO INC DOS Process Agent 225 WEST 36TH STREET, FL. 3, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KEITH WODA Chief Executive Officer 89 WALNUT DRIVE, TENAFLY, NJ, United States, 07670

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 300 WINSTON DRIVE, CLIFFSIDE PARK, NJ, 00000, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 89 WALNUT DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-03 Address 89 WALNUT DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 300 WINSTON DRIVE, CLIFFSIDE PARK, NJ, 00000, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 89 WALNUT DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2025-03-03 Address 300 WINSTON DRIVE, CLIFFSIDE PARK, NJ, 00000, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-03 Address 225 WEST 36TH STREET, FL. 3, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-06-19 2023-03-23 Address 519 8TH AVE, NEW YORK, NY, 10018, 6506, USA (Type of address: Service of Process)
1995-06-19 2023-03-23 Address 300 WINSTON DRIVE, CLIFFSIDE PARK, NJ, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303006137 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230323001599 2023-03-23 BIENNIAL STATEMENT 2023-03-01
070330002549 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050421002085 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030314002241 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010423002627 2001-04-23 BIENNIAL STATEMENT 2001-03-01
990311002493 1999-03-11 BIENNIAL STATEMENT 1999-03-01
C261228-2 1998-06-15 ASSUMED NAME CORP DISCONTINUANCE 1998-06-15
970409002634 1997-04-09 BIENNIAL STATEMENT 1997-03-01
C239796-2 1996-10-01 ASSUMED NAME CORP INITIAL FILING 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1580428401 2021-02-02 0202 PPS 225 W 36th St Fl 3, New York, NY, 10018-7525
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21707
Loan Approval Amount (current) 21707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7525
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21784.78
Forgiveness Paid Date 2021-06-15
3773197305 2020-04-29 0202 PPP 225 West 36TH ST, NEW YORK, NY, 10018-7525
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45709
Loan Approval Amount (current) 45709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-7525
Project Congressional District NY-12
Number of Employees 5
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46200.37
Forgiveness Paid Date 2021-06-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2972498 BURT TRIMMINGS CO INC - L2JUQAKPKAW3 225 W 36TH ST, FL 3, NEW YORK, NY, 10018-7525
Capabilities Statement Link -
Phone Number 917-207-6320
Fax Number -
E-mail Address keith@burttrimmings.com
WWW Page burttrimmings.com
E-Commerce Website -
Contact Person KEITH WODA
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 9HX61
Year Established 1959
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 315990
NAICS Code's Description Apparel Accessories and Other Apparel Manufacturing
Small Yes
Code 313110
NAICS Code's Description Fiber, Yarn, and Thread Mills
Small Yes
Code 313310
NAICS Code's Description Textile and Fabric Finishing Mills
Small Yes
Code 315210
NAICS Code's Description Cut and Sew Apparel Contractors
Small Yes
Code 315250
NAICS Code's Description Cut and Sew Apparel Manufacturing (except Contractors)
Small Yes
Code 339993
NAICS Code's Description Fastener, Button, Needle and Pin Manufacturing
Small Yes
Code 424310
NAICS Code's Description Piece Goods, Notions, and Other Dry Goods Merchant Wholesalers
Small Yes
Code 424350
NAICS Code's Description Clothing and Clothing Accessories Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State