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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TR TECHNOLOGIES INC PROFIT SHARING PLAN 2011 133699016 2012-02-01 TR TECHNOLOGIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541400
Sponsor’s telephone number 2124755064
Plan sponsor’s address 280 PARK AVENUE SOUTH, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133699016
Plan administrator’s name TR TECHNOLOGIES INC
Plan administrator’s address 280 PARK AVENUE SOUTH, NEW YORK, NY, 10010
Administrator’s telephone number 2124755064

Signature of

Role Plan administrator
Date 2012-02-01
Name of individual signing KEVIN KYNOCH
TR TECHNOLOGIES INC PROFIT SHARING PLAN 2010 133699016 2011-03-22 TR TECHNOLOGIES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541400
Sponsor’s telephone number 2124755064
Plan sponsor’s address 280 PARK AVENUE SOUTH, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133699016
Plan administrator’s name TR TECHNOLOGIES INC.
Plan administrator’s address 280 PARK AVENUE SOUTH, NEW YORK, NY, 10010
Administrator’s telephone number 2124755064

Signature of

Role Plan administrator
Date 2011-03-22
Name of individual signing KEVIN KYNOCH
TR TECHNOLOGIES INC. PROFIT SHARING PLAN 2009 133699016 2010-07-27 TR TECHNOLOGIES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541400
Sponsor’s telephone number 2124755064
Plan sponsor’s address 280 PARK AVENUE SOUTH, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133699016
Plan administrator’s name TR TECHNOLOGIES INC.
Plan administrator’s address 280 PARK AVENUE SOUTH, NEW YORK, NY, 10010
Administrator’s telephone number 2124755064

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing KEVIN KYNOCH

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

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 2023-06-05 Address 280 PARK AVE SOUTH 24L, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 280 PARK AVE SOUTH 24L, NEW YORK, NY, 10010, 6128, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-09-01 Address 28 Cove Road, Rhinebeck, NY, 12572, USA (Type of address: Service of Process)
2023-06-05 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 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)
2012-09-11 2023-06-05 Address 280 PARK AVE SOUTH 24L, NEW YORK, NY, 10010, 6128, USA (Type of address: Chief Executive Officer)
2006-09-18 2012-09-11 Address 280 PARK AVE SOUTH 24J, NEW YORK, NY, 10010, 6128, USA (Type of address: Chief Executive Officer)

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
060918002741 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041102002754 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020821002185 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000901002529 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980831002035 1998-08-31 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5363488508 2021-02-27 0202 PPP 280 Park Ave S Apt 24L, New York, NY, 10010-6134
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6134
Project Congressional District NY-12
Number of Employees 3
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13381.28
Forgiveness Paid Date 2021-10-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State