Search icon

TR TECHNOLOGIES, INC.

Company Details

Name: TR TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1992 (33 years ago)
Entity Number: 1665662
ZIP code: 12572
County: New York
Place of Formation: New York
Principal Address: 280 PARK AVE SOUTH 24L, NEW YORK, NY, United States, 10010
Address: 28 Cove Road, New York, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODORE ROTHSTEIN DOS Process Agent 28 Cove Road, New York, NY, United States, 12572

Chief Executive Officer

Name Role Address
THEODORE L. ROTHSTEIN Chief Executive Officer 280 PARK AVE SOUTH 24L, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133699016
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 280 PARK AVE SOUTH 24L, NEW YORK, NY, 10010, 6128, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 280 PARK AVE SOUTH 24L, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-09-01 Address 280 PARK AVE SOUTH 24L, NEW YORK, NY, 10010, 6128, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 280 PARK AVE SOUTH 24L, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240901034611 2024-09-01 BIENNIAL STATEMENT 2024-09-01
230605002067 2023-06-05 BIENNIAL STATEMENT 2022-09-01
120911002343 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100922002701 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080909002520 2008-09-09 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
13300.00
Total Face Value Of Loan:
13300.00

Trademarks Section

Serial Number:
75856947
Mark:
SOUNDGOD
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-11-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SOUNDGOD

Goods And Services

For:
Installation of audio visual products, namely stereo equipment and video equipment; construction of recording studios, home audio visual systems, and commercial audio visual systems; stereo system installation, repair and maintenance; audio system installation, repair and maintenance; installation a...
First Use:
1999-05-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13300
Current Approval Amount:
13300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13381.28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State