Search icon

TRINITY WOODWORKING, INC.

Company Details

Name: TRINITY WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1992 (32 years ago)
Entity Number: 1670741
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 901 BORDEN CIRCLE, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD H WIEGMANN DOS Process Agent 901 BORDEN CIRCLE, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
DONALD H WIEGMANN Chief Executive Officer 901 BORDEN CIRCLE, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
1998-10-01 2020-10-01 Address 901 BORDEN CIRCLE, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1993-10-08 1998-10-01 Address 101 BORDEN CIRCLE, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1993-10-08 1998-10-01 Address 101 BORDEN CIRCLE, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1993-10-08 1998-10-01 Address 101 BORDEN CIRCLE, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1992-10-05 1993-10-08 Address BORDEN ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060010 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006104 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006028 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006038 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006053 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101008002618 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080924002308 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061002002791 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041104002992 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020920002603 2002-09-20 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2046807101 2020-04-10 0202 PPP 901 Borden Circle, WALLKILL, NY, 12589
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41075
Loan Approval Amount (current) 41075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WALLKILL, ULSTER, NY, 12589-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41351.77
Forgiveness Paid Date 2021-02-12
9703978301 2021-01-31 0202 PPS 901 Bordens Cir, Wallkill, NY, 12589-3944
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41075
Loan Approval Amount (current) 41075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-3944
Project Congressional District NY-18
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41342.83
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State