Search icon

A. TRENKMANN ESTATE, INC.

Headquarter

Company Details

Name: A. TRENKMANN ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1917 (108 years ago)
Entity Number: 13100
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 187 LAFAYETTE STREET, 1ST FLOOR, NEW YORK CITY, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
EDWARD TRENKMANN, JR. Chief Executive Officer 187 LAFAYETTE STREET, 1ST FLOOR, NEW YORK CITY, NY, United States, 10013

DOS Process Agent

Name Role Address
EDWARD TRENKMANN, JR. DOS Process Agent 187 LAFAYETTE STREET, 1ST FLOOR, NEW YORK CITY, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
000-899-393
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
135441590
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-08 2025-05-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 100
1995-12-28 2023-09-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 100
1992-11-17 2016-03-15 Address 187 LAFAYETTE STREET, NEW YORK CITY, NY, 10013, USA (Type of address: Principal Executive Office)
1992-11-17 2016-03-15 Address 187 LAFAYETTE STREE, NEW YORK CITY, NY, 10013, USA (Type of address: Chief Executive Officer)
1992-11-17 2016-03-15 Address 187 LAFAYETTE STREET, NEW YORK CITY, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220404002158 2022-04-04 BIENNIAL STATEMENT 2021-05-01
191220060147 2019-12-20 BIENNIAL STATEMENT 2019-05-01
170511006178 2017-05-11 BIENNIAL STATEMENT 2017-05-01
160315006263 2016-03-15 BIENNIAL STATEMENT 2015-05-01
130701002180 2013-07-01 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200262.00
Total Face Value Of Loan:
200262.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157647.00
Total Face Value Of Loan:
157647.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200262
Current Approval Amount:
200262
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202781.96
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157647
Current Approval Amount:
157647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159565.04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State