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

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

Form 5500 Series

Employer Identification Number (EIN):
116009888
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

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 2023-09-11 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
442300.00
Total Face Value Of Loan:
442300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-15
Type:
Complaint
Address:
2928 W. 5TH ST., BROOKLYN, NY, 11224
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
442300
Current Approval Amount:
442300
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
447226.73

Court Cases

Court Case Summary

Filing Date:
2022-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUMP VILLAGE SECTION 4, INC.
Party Role:
Plaintiff
Party Name:
LOCAL 804 INTERNATIONAL BROTHE
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State