Search icon

TRUMP VILLAGE SECTION 4, INC.

Company Details

Name: TRUMP VILLAGE SECTION 4, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1961 (64 years ago)
Entity Number: 140600
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2928 WEST 5TH ST, MANAGEMENT OFFICE/IGOR OBERMAN, BROOKLYN, NY, United States, 11224
Principal Address: 2928 WEST 5TH ST, MANAGEMENT OFFICE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 0

Share Par Value 2177500

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUMP VILLAGE SECTION 4 INC 401(K) PROFIT SHARING PLAN & TRUST 2023 116009888 2024-06-06 TRUMP VILLAGE SECTION 4 INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531110
Sponsor’s telephone number 7189464800
Plan sponsor’s address 2928 W 5TH ST, BROOKLYN, NY, 112243902

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing IGOR OBERMAN
TRUMP VILLAGE SECTION 4 INC 401(K) PROFIT SHARING PLAN & TRUST 2022 116009888 2023-04-14 TRUMP VILLAGE SECTION 4 INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531110
Sponsor’s telephone number 7189464800
Plan sponsor’s address 2928 W 5TH ST, BROOKLYN, NY, 112243902

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing IGOR OBERMAN
TRUMP VILLAGE SECTION 4 INC 401(K) PROFIT SHARING PLAN & TRUST 2021 116009888 2022-06-08 TRUMP VILLAGE SECTION 4 INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531110
Sponsor’s telephone number 7189464800
Plan sponsor’s address 2928 W 5TH ST, BROOKLYN, NY, 112243902

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing IGOR OBERMAN
TRUMP VILLAGE SECTION 4 INC 401(K) PROFIT SHARING PLAN & TRUST 2020 116009888 2021-07-07 TRUMP VILLAGE SECTION 4 INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531110
Sponsor’s telephone number 7189464800
Plan sponsor’s address 2928 W 5TH ST, BROOKLYN, NY, 112243902

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing IGOR OBERMAN
TRUMP VILLAGE SECTION 4 INC 401(K) PROFIT SHARING PLAN & TRUST 2019 116009888 2020-06-08 TRUMP VILLAGE SECTION 4 INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531110
Sponsor’s telephone number 7189464800
Plan sponsor’s address 2928 W 5TH ST, BROOKLYN, NY, 112243902

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing IGOR OBERMAN
TRUMP VILLAGE SECTION 4 INC 401 K PROFIT SHARING PLAN TRUST 2018 116009888 2019-05-02 TRUMP VILLAGE SECTION 4 INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531110
Sponsor’s telephone number 7189464800
Plan sponsor’s address 2928 W 5TH ST, BROOKLYN, NY, 112243902

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing IGOR OBERMAN
TRUMP VILLAGE SECTION 4 INC 401 K PROFIT SHARING PLAN TRUST 2017 116009888 2018-05-16 TRUMP VILLAGE SECTION 4 INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531110
Sponsor’s telephone number 7189464800
Plan sponsor’s address 2928 W 5TH ST, BROOKLYN, NY, 112243902

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing JOSEPH GABA
TRUMP VILLAGE SECTION 4 INC 401 K PROFIT SHARING PLAN TRUST 2016 116009888 2017-05-22 TRUMP VILLAGE SECTION 4 INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531110
Sponsor’s telephone number 7189464800
Plan sponsor’s address 2928 W 5TH ST, BROOKLYN, NY, 112243902

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing JOSEPH GABA
TRUMP VILLAGE SECTION 4 INC 401 K PROFIT SHARING PLAN TRUST 2015 116009888 2016-06-23 TRUMP VILLAGE SECTION 4 INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531110
Sponsor’s telephone number 7189464800
Plan sponsor’s address 2928 W 5TH ST, BROOKLYN, NY, 112243902

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing JOSEPH GABA
TRUMP VILLAGE SECTION 4 INC 401(K) PROFIT SHARING PLAN & TRUST 2014 116009888 2015-07-31 TRUMP VILLAGE SECTION 4 INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531110
Sponsor’s telephone number 7189464800
Plan sponsor’s address 2928 WEST 5TH STREET, MANAGEMENT OFFICE, BROOKLYN, NY, 11224

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing IGOR OBERMAN

DOS Process Agent

Name Role Address
TRUMP VILLAGE SECTION 4, INC. DOS Process Agent 2928 WEST 5TH ST, MANAGEMENT OFFICE/IGOR OBERMAN, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
LENORE HARRIS Chief Executive Officer MANAGEMENT OFFICE, 2928 WEST 5TH ST, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2024-09-09 2024-11-20 Shares Share type: CAP, Number of shares: 0, Par value: 2177500
2024-06-05 2024-09-09 Shares Share type: CAP, Number of shares: 0, Par value: 2177500
2023-09-11 2024-06-05 Shares Share type: CAP, Number of shares: 0, Par value: 2177500
2023-08-01 2023-08-01 Address MANAGEMENT OFFICE, 2928 WEST 5TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-09-11 Shares Share type: CAP, Number of shares: 0, Par value: 2177500
2023-06-20 2023-08-01 Shares Share type: CAP, Number of shares: 0, Par value: 2177500
2023-05-20 2023-06-20 Shares Share type: CAP, Number of shares: 0, Par value: 2177500
2023-02-14 2023-05-20 Shares Share type: CAP, Number of shares: 0, Par value: 2177500
2023-02-13 2023-02-14 Shares Share type: CAP, Number of shares: 0, Par value: 2177500
2022-10-05 2023-02-13 Shares Share type: CAP, Number of shares: 0, Par value: 2177500

Filings

Filing Number Date Filed Type Effective Date
230801008305 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210805002483 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190802060355 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007440 2017-08-01 BIENNIAL STATEMENT 2017-08-01
160301002024 2016-03-01 AMENDMENT TO BIENNIAL STATEMENT 2015-08-01
160219000507 2016-02-19 CERTIFICATE OF CHANGE 2016-02-19
150818006127 2015-08-18 BIENNIAL STATEMENT 2015-08-01
140716002199 2014-07-16 BIENNIAL STATEMENT 2013-08-01
130830002229 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110809002222 2011-08-09 BIENNIAL STATEMENT 2011-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315506568 0215000 2011-04-15 2928 W. 5TH ST., BROOKLYN, NY, 11224
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2011-05-09
Case Closed 2014-03-07

Related Activity

Type Complaint
Activity Nr 208278267
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-06-17
Abatement Due Date 2011-08-03
Current Penalty 1470.0
Initial Penalty 2100.0
Contest Date 2011-08-25
Final Order 2012-04-04
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-06-17
Abatement Due Date 2011-08-03
Contest Date 2011-08-25
Final Order 2012-04-04
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-06-17
Abatement Due Date 2011-08-03
Current Penalty 490.0
Initial Penalty 700.0
Contest Date 2011-08-25
Final Order 2012-04-04
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7396627904 2020-06-17 0202 PPP 2928 West 5TH Street, Brooklyn, NY, 11224-3900
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442300
Loan Approval Amount (current) 442300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-3900
Project Congressional District NY-08
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 447226.73
Forgiveness Paid Date 2021-08-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State