Search icon

TRILOKA INC.

Company Details

Name: TRILOKA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1993 (32 years ago)
Entity Number: 1723191
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 2 BOND STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNETTE WEINTRAUB Chief Executive Officer 2 BOND STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ANNETTE WEINTRAUB DOS Process Agent 2 BOND STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1993-05-03 1995-10-06 Address TWO BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150520006209 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130701006371 2013-07-01 BIENNIAL STATEMENT 2013-05-01
110613002557 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090420003018 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070703002911 2007-07-03 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21077.35

Date of last update: 15 Mar 2025

Sources: New York Secretary of State