Search icon

T.R.P. MACHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.R.P. MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1988 (37 years ago)
Entity Number: 1274416
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 35 DAVINCI DR, SUITE B, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK PRICE Chief Executive Officer 35 DAVINCI DR, SUITE B, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 DAVINCI DR, SUITE B, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
112919701
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2002-07-26 2006-06-15 Address 35 DAVINCI DR, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2002-07-26 2006-06-15 Address 35 DAVINCI DR, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2002-07-26 2006-06-15 Address 35 DAVINCI DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2000-07-12 2002-07-26 Address 601D EVE ANN DR, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-08-18 2002-07-26 Address 2170 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160705006570 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140707006016 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120720006141 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100804002491 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080722002466 2008-07-22 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$108,660
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$109,399.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $87,000
Utilities: $8,660
Rent: $13,000
Jobs Reported:
10
Initial Approval Amount:
$102,395
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$103,072.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $102,395

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State