Search icon

TRG ENTERPRISES, INC.

Company Details

Name: TRG ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1988 (37 years ago)
Date of dissolution: 15 Dec 1993
Entity Number: 1298830
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: TEN KENMORE STREET, WEST BABYLON, NY, United States
Principal Address: 10 KENMORE STREET, W. BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TEN KENMORE STREET, WEST BABYLON, NY, United States

Chief Executive Officer

Name Role Address
THOMAS R. GALLAGHER Chief Executive Officer 10 KENMORE STREET, W. BABYLON, NY, United States, 11704

Filings

Filing Number Date Filed Type Effective Date
931215000501 1993-12-15 CERTIFICATE OF DISSOLUTION 1993-12-15
921123003200 1992-11-23 BIENNIAL STATEMENT 1992-10-01
B695219-4 1988-10-14 CERTIFICATE OF INCORPORATION 1988-10-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3529555007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRG ENTERPRISES LLC
Recipient Name Raw TRG ENTERPRISES LLC
Recipient Address 631 CRESCENT STREET, BROOKLYN, KINGS, NEW YORK, 11208-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 310.00
Face Value of Direct Loan 10000.00
Link View Page

Date of last update: 16 Mar 2025

Sources: New York Secretary of State