Search icon

TRIVICA, LTD.

Company Details

Name: TRIVICA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1990 (35 years ago)
Entity Number: 1478790
ZIP code: 10304
County: New York
Place of Formation: New York
Address: 164 CANAL ST, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHUNG VUU Chief Executive Officer 164 CANAL ST, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 CANAL ST, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
1996-11-26 2002-10-17 Address 47 WEST 34TH STREET, RM. 447, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-11-26 2002-10-17 Address 47 WEST 34TH STREET, RM. 447, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-11-26 2002-10-17 Address 47 WEST 34TH STREET, RM. 447, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-11-15 1996-11-26 Address 83 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1992-12-08 1996-11-26 Address 83 THIRD AVE, NEW YORK, NY, 10003, 5505, USA (Type of address: Chief Executive Officer)
1992-12-08 1996-11-26 Address 83 THIRD AVE, NEW YORK, NY, 10003, 5505, USA (Type of address: Principal Executive Office)
1990-10-02 1993-11-15 Address 83 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141117006767 2014-11-17 BIENNIAL STATEMENT 2014-10-01
121108002292 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101020002849 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081007003022 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061004002174 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041201002387 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021017002561 2002-10-17 BIENNIAL STATEMENT 2002-10-01
001003002522 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981002002137 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961126002407 1996-11-26 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6014117404 2020-05-13 0202 PPP 164 CANAL STREET, STATEN ISLAND, NY, 10304
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4550.12
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State