Name: | TROPHY DEPOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1992 (33 years ago) |
Entity Number: | 1614475 |
ZIP code: | 28012 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 646 CASON STREET, SUITE 100, BELMONT, NC, United States, 28012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300J86RCW8KIXOQ71 | 1614475 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 400 RABRO DRIVE, HAUPPAUGE, US-NY, US, 11788 |
Headquarters | 400 Rabro Drive, Hauppauge, US-NY, US, 11788 |
Registration details
Registration Date | 2016-12-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-12-08 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1614475 |
Name | Role | Address |
---|---|---|
TROPHY DEPOT, INC. | DOS Process Agent | 646 CASON STREET, SUITE 100, BELMONT, NC, United States, 28012 |
Name | Role | Address |
---|---|---|
JAMES O'BOYLE | Chief Executive Officer | 646 CASON STREET, SUITE 100, BELMONT, NC, United States, 28012 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-14 | 2021-04-14 | Address | 400 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2014-04-22 | 2017-12-14 | Address | 171 RODEO DR, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
2012-08-28 | 2017-12-14 | Address | 171 RODEO DR, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2012-08-28 | 2014-04-22 | Address | 21 ELM ST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2012-08-28 | 2017-12-14 | Address | 171 RODEO DR, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
2012-07-02 | 2012-08-28 | Address | 171 RODEO DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1994-02-07 | 2012-07-02 | Address | 203-18 35TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1993-06-03 | 2012-08-28 | Address | 203-18 35TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2012-08-28 | Address | 203-18 35TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1992-02-20 | 1994-02-07 | Address | 203-18 35 AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101003347 | 2022-11-01 | BIENNIAL STATEMENT | 2022-02-01 |
210414060314 | 2021-04-14 | BIENNIAL STATEMENT | 2020-02-01 |
191125060093 | 2019-11-25 | BIENNIAL STATEMENT | 2018-02-01 |
171214006083 | 2017-12-14 | BIENNIAL STATEMENT | 2016-02-01 |
140422002503 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120828002600 | 2012-08-28 | BIENNIAL STATEMENT | 2012-02-01 |
120702000120 | 2012-07-02 | CERTIFICATE OF CHANGE | 2012-07-02 |
080415000071 | 2008-04-15 | CERTIFICATE OF AMENDMENT | 2008-04-15 |
940207002426 | 1994-02-07 | BIENNIAL STATEMENT | 1994-02-01 |
930603002874 | 1993-06-03 | BIENNIAL STATEMENT | 1993-02-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4528125010 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | No data | No data | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7046018306 | 2021-01-27 | 0235 | PPS | 400 Rabro Dr, Hauppauge, NY, 11788-4258 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4859217206 | 2020-04-27 | 0235 | PPP | 400 RABRO DRIVE, HAUPPAUGE, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State