Search icon

TRINITY MANAGERS INTERNATIONAL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRINITY MANAGERS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1991 (34 years ago)
Entity Number: 1585646
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 111 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10006
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BARNETT ROTHENBERG Chief Executive Officer 111 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
1414803
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
133634899
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-27 2023-10-27 Address 111 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-10-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-20 2023-04-20 Address 111 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-10-27 Address 111 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-10-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231027001238 2023-10-27 BIENNIAL STATEMENT 2023-10-01
230420003178 2023-04-19 CERTIFICATE OF CHANGE BY ENTITY 2023-04-19
221212001633 2022-12-12 BIENNIAL STATEMENT 2021-10-01
131024002352 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111021002850 2011-10-21 BIENNIAL STATEMENT 2011-10-01

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:
101333.00
Total Face Value Of Loan:
101333.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101333
Current Approval Amount:
101333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102163.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State