Search icon

TRIMBLE'S SERVICE, INC.

Company Details

Name: TRIMBLE'S SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1987 (37 years ago)
Entity Number: 1209894
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 324 ROUTE 104, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRIS TRIMBLE Chief Executive Officer 324 ROUTE 104, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 ROUTE 104, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2001-09-27 2013-11-15 Address 324 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
1993-10-27 2001-09-27 Address 324 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
1992-10-23 2001-09-27 Address 324 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-10-27 Address 324 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
1987-10-19 1993-10-27 Address 324 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131115002078 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111017003046 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091013002434 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071009002602 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051118002745 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030924002368 2003-09-24 BIENNIAL STATEMENT 2003-10-01
010927002459 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991022002235 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971021002635 1997-10-21 BIENNIAL STATEMENT 1997-10-01
931027002828 1993-10-27 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1543857210 2020-04-15 0219 PPP 324 New York 104, Ontario, NY, 14519
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35300
Loan Approval Amount (current) 35300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35569.83
Forgiveness Paid Date 2021-01-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State