Search icon

TOTAL RESOURCE ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL RESOURCE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (29 years ago)
Entity Number: 2097866
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 51 EAST 42ND ST STE 1500, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 EAST 42ND ST STE 1500, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARY MONTRAY Chief Executive Officer 51 EAST 42ND STE 1500, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0576989
State:
CONNECTICUT

History

Start date End date Type Value
2007-01-10 2013-02-20 Address 404 PARK AVENUE SOUTH, SUITE 1207, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-01-10 2013-02-20 Address 404 PARK AVENUE SOUTH, SUITE 1207, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-01-10 2013-02-20 Address 404 PARK AVENUE SOUTH, SUITE 1207, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-02-25 2007-01-10 Address 404 PARK AVE SOUTH, STE 1207, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-02-25 2007-01-10 Address 404 PARK AVE SOUTH, STE 1207, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130220002590 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110119002671 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090122003332 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070110002315 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050225002166 2005-02-25 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
54000.00
Total Face Value Of Loan:
54000.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-02
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:
54000.00
Total Face Value Of Loan:
54000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$54,000
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,388.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,995
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$54,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,501.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,400
Rent: $6,600
Healthcare: $4000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State