Search icon

TRIKON, INC.

Company Details

Name: TRIKON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1989 (36 years ago)
Entity Number: 1368369
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7360 OSWEGO RD., LIVERPOOL, NY, United States, 13090
Principal Address: SATISH PATEL, 7360 OSWEGO RD., LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPER 8 MOTEL DOS Process Agent 7360 OSWEGO RD., LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
KAYUR S. PATEL Chief Executive Officer SUPER 8 MOTEL, 7360 OSWEGO RD., LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2025-02-03 2025-02-03 Address SUPER 8 MOTEL, 7360 OSWEGO RD., LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-03 2025-02-03 Address SUPER 8 MOTEL, 7360 OSWEGO RD., LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1997-07-28 2021-06-03 Address SUPER 8 MOTEL, 7360 OSWEGO RD., LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1997-07-28 2025-02-03 Address 7360 OSWEGO RD., LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1993-09-17 1997-07-28 Address 7360 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1993-09-17 1997-07-28 Address 7360 OSWEGO ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1989-07-13 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-07-13 1997-07-28 Address 235 EAST WATER ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003337 2025-02-03 BIENNIAL STATEMENT 2025-02-03
210603060340 2021-06-03 BIENNIAL STATEMENT 2019-07-01
150723006027 2015-07-23 BIENNIAL STATEMENT 2015-07-01
130805002350 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110909002404 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090709002193 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070717003122 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050913002086 2005-09-13 BIENNIAL STATEMENT 2005-07-01
010813002442 2001-08-13 BIENNIAL STATEMENT 2001-07-01
980812000524 1998-08-12 CERTIFICATE OF AMENDMENT 1998-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1004218802 2021-04-09 0248 PPP 7360 Oswego Rd, Liverpool, NY, 13090-3718
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53290
Loan Approval Amount (current) 53290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-3718
Project Congressional District NY-22
Number of Employees 12
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53772.57
Forgiveness Paid Date 2022-03-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State