Search icon

TRUMP VILLAGE SECTION 3, INC.

Company Details

Name: TRUMP VILLAGE SECTION 3, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1961 (64 years ago)
Entity Number: 140599
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016
Principal Address: C/O AKAM ASSOCIATES INC., 99 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 3143600

Type CAP

DOS Process Agent

Name Role Address
AKAM ASSOCIATES INC. DOS Process Agent 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHELE WALSH Chief Executive Officer 2915 WEST 5TH STREET, BROOKLYN, NY, United States, 11224

Form 5500 Series

Employer Identification Number (EIN):
116009887
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-20 2025-02-26 Shares Share type: PAR VALUE, Number of shares: 59933, Par value: 100
2024-11-20 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 59933, Par value: 100
2024-10-08 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 59933, Par value: 100
2024-04-22 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 59933, Par value: 100
2024-04-15 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 59933, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
230803001039 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210713003012 2021-07-13 BIENNIAL STATEMENT 2021-07-13
180625006392 2018-06-25 BIENNIAL STATEMENT 2017-08-01
170109002064 2017-01-09 BIENNIAL STATEMENT 2015-08-01
070703000330 2007-07-03 CERTIFICATE OF AMENDMENT 2007-07-03

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
592594.00
Total Face Value Of Loan:
592594.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
592594
Current Approval Amount:
592594
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
595721.58

Date of last update: 18 Mar 2025

Sources: New York Secretary of State