Search icon

TROPHY DEPOT, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J86RCW8KIXOQ71 1614475 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
TROPHY DEPOT, INC. DOS Process Agent 646 CASON STREET, SUITE 100, BELMONT, NC, United States, 28012

Chief Executive Officer

Name Role Address
JAMES O'BOYLE Chief Executive Officer 646 CASON STREET, SUITE 100, BELMONT, NC, United States, 28012

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient TROPHY DEPOT INC.
Recipient Name Raw TROPHY DEPOT INC.
Recipient Address 171 RODEO DRIVE., BRENTWOOD, SUFFOLK, NEW YORK, 11717-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1765000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523172.5
Loan Approval Amount (current) 523172.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4258
Project Congressional District NY-01
Number of Employees 30
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 528447.23
Forgiveness Paid Date 2022-02-09
4859217206 2020-04-27 0235 PPP 400 RABRO DRIVE, HAUPPAUGE, NY, 11788
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523172
Loan Approval Amount (current) 523172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 80
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 527720.69
Forgiveness Paid Date 2021-03-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State