Search icon

TRIAL INC.

Company Details

Name: TRIAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1990 (35 years ago)
Entity Number: 1433817
ZIP code: 18618
County: Albany
Place of Formation: Delaware
Address: 130 NOXEN RD, HARVEYS LAKE, PA, United States, 18618
Principal Address: 130 NOXEN RD, HARVEYS LAKE, Pakistan

DOS Process Agent

Name Role Address
TRIAL INC DOS Process Agent 130 NOXEN RD, HARVEYS LAKE, PA, United States, 18618

Chief Executive Officer

Name Role Address
CHARLES E MORROW Chief Executive Officer 162 LAKESIDE DR, HARVEYS LAKE, PA, United States, 18618

History

Start date End date Type Value
2014-10-24 2016-03-29 Address 1146 N IRVING ST, ALLENTOWN, PA, 18109, USA (Type of address: Chief Executive Officer)
2014-10-24 2016-03-29 Address 1146 N IRVING ST, ALLENTOWN, PA, 18109, USA (Type of address: Principal Executive Office)
2014-10-24 2016-03-29 Address 42 DELAWARE AVE, STE 300, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2010-03-29 2014-10-24 Address 42 DELAWARE AVEF, STE 300, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-03-18 2014-10-24 Address 1146 N IRVING ST, ALLENTOWN, PA, 18109, USA (Type of address: Principal Executive Office)
2004-03-18 2014-10-24 Address 1146 N IRVING ST, ALLENTOWN, PA, 18109, USA (Type of address: Chief Executive Officer)
2002-03-06 2004-03-18 Address 1146 IRVING ST, ALLENTOWN, PA, 18109, USA (Type of address: Chief Executive Officer)
2000-03-24 2004-03-18 Address 1146 IRVINE ST, ALLENTOWN, PA, 18103, USA (Type of address: Principal Executive Office)
2000-03-24 2002-03-06 Address 1146 IRVINE ST, ALLENTOWN, PA, 18103, USA (Type of address: Chief Executive Officer)
1994-06-08 2000-03-24 Address PO BOX 0539, WHITEHALL, NY, 18052, 0539, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160329006049 2016-03-29 BIENNIAL STATEMENT 2016-03-01
141024006043 2014-10-24 BIENNIAL STATEMENT 2014-03-01
130102006382 2013-01-02 BIENNIAL STATEMENT 2012-03-01
100329002675 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080313002468 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060329002662 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040318002804 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020306002445 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000324002185 2000-03-24 BIENNIAL STATEMENT 2000-03-01
980323002356 1998-03-23 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6383728107 2020-07-21 0202 PPP 5075 Route 17M, New Hampton, NY, 10958-4809
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14031
Loan Approval Amount (current) 14031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60093
Servicing Lender Name Fidelity Deposit and Discount Bank
Servicing Lender Address 101 S Blakely St, DUNMORE, PA, 18512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hampton, ORANGE, NY, 10958-4809
Project Congressional District NY-18
Number of Employees 5
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60093
Originating Lender Name Fidelity Deposit and Discount Bank
Originating Lender Address DUNMORE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14122.59
Forgiveness Paid Date 2021-03-23
7142478402 2021-02-11 0202 PPS 5075 Route 17M, New Hampton, NY, 10958-4809
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60093
Servicing Lender Name Fidelity Deposit and Discount Bank
Servicing Lender Address 101 S Blakely St, DUNMORE, PA, 18512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hampton, ORANGE, NY, 10958-4809
Project Congressional District NY-18
Number of Employees 5
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60093
Originating Lender Name Fidelity Deposit and Discount Bank
Originating Lender Address DUNMORE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14153.22
Forgiveness Paid Date 2022-03-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State