Search icon

TRENDSETTERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRENDSETTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1994 (31 years ago)
Entity Number: 1835723
ZIP code: 10470
County: Westchester
Place of Formation: New York
Address: 4348 KATONAH AVE, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALISA SMITH DOS Process Agent 4348 KATONAH AVE, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
ALISA SMITH Chief Executive Officer 4348 KATONAH AVE, BRONX, NY, United States, 10470

Licenses

Number Type Date End date Address
21TR0247579 Appearance Enhancement Business License 2024-05-13 2028-05-13 10 W State St, Sherburne, NY, 13460-9752
AEB-19-01429 DOSAEBUSINESS 2019-07-01 2027-07-01 4348 Katonah Ave, Bronx, NY, 10470
AEB-19-01429 DOSAEBUSUNESS 2019-07-01 2027-07-01 4348 Katonah Ave, Bronx, NY, 10470

History

Start date End date Type Value
2016-07-07 2020-07-22 Address 4348 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Service of Process)
2006-08-04 2016-07-07 Address 4354 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Service of Process)
2004-08-11 2006-08-04 Address 116 VREDENBURGH AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2004-08-11 2016-07-07 Address 4354 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2004-08-11 2016-07-07 Address 4354 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200722060258 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180702006771 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006813 2016-07-07 BIENNIAL STATEMENT 2016-07-01
120720006449 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100723002450 2010-07-23 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209506 OL VIO INVOICED 2013-08-30 250 OL - Other Violation

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,160
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,241.52
Servicing Lender:
OceanFirst Bank, National Association
Use of Proceeds:
Payroll: $13,156
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$13,832
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,926.13
Servicing Lender:
OceanFirst Bank, National Association
Use of Proceeds:
Payroll: $13,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State