Search icon

TRUTH, INC.

Company Details

Name: TRUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1996 (29 years ago)
Entity Number: 2066646
ZIP code: 10173
County: New York
Place of Formation: New York
Address: 342 MADISON AVENUE, NEW YORK, NY, United States, 10173

Contact Details

Phone +1 212-353-8443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCGOVERN & ASSOCIATES ATTN: JOHN MCGOVERN, ESQ. DOS Process Agent 342 MADISON AVENUE, NEW YORK, NY, United States, 10173

Licenses

Number Status Type Date End date
0951311-DCA Active Business 2003-06-24 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
960917000568 1996-09-17 CERTIFICATE OF INCORPORATION 1996-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-19 No data 83 E 7TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-31 No data 83 E 7TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-22 No data 83 E 7TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 83 E 7TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-21 No data 83 E 7TH ST, Manhattan, NEW YORK, NY, 10003 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648400 RENEWAL INVOICED 2023-05-22 340 Secondhand Dealer General License Renewal Fee
3337095 RENEWAL INVOICED 2021-06-10 340 Secondhand Dealer General License Renewal Fee
3036104 RENEWAL INVOICED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
2643174 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2105792 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1400861 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
1400862 RENEWAL INVOICED 2011-05-16 340 Secondhand Dealer General License Renewal Fee
1400863 RENEWAL INVOICED 2009-05-20 340 Secondhand Dealer General License Renewal Fee
1400864 RENEWAL INVOICED 2007-05-23 340 Secondhand Dealer General License Renewal Fee
1400865 RENEWAL INVOICED 2005-05-31 340 Secondhand Dealer General License Renewal Fee

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
91-1895639 Association Unconditional Exemption 203 GREENGROVE AVE, UNIONDALE, NY, 11553-1117 1972-10
In Care of Name % JOCELYNE DESROCHES
Group Exemption Number 2358
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451687700 2020-05-01 0202 PPP 83 E 7TH ST, NEW YORK, NY, 10003
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35830
Loan Approval Amount (current) 35830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36157.73
Forgiveness Paid Date 2021-04-05
5310478403 2021-02-08 0202 PPS 83 E 7th St, New York, NY, 10003-8127
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35830
Loan Approval Amount (current) 35830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-8127
Project Congressional District NY-10
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36143.09
Forgiveness Paid Date 2021-12-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State