Name: | TOTAL RESOURCE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1997 (28 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOTAL RESOURCE ASSOCIATES, INC., CONNECTICUT | 0576989 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 EAST 42ND ST STE 1500, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARY MONTRAY | Chief Executive Officer | 51 EAST 42ND STE 1500, NEW YORK, NY, United States, 10017 |
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) |
2005-02-25 | 2007-01-10 | Address | 404 PARK AVE SOUTH, STE 1207, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-03-06 | 2005-02-25 | Address | 404 PARK AVENUE SOUTH, SUITE 1301, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-02-24 | 2005-02-25 | Address | 404 PARK AVENUE SOUTH, SUITE 1301, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-02-24 | 2003-03-06 | Address | TOTAL RESOURCE ASSOCIATES INC, 404 PARK AVENUE SOUTH, 1301, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 2005-02-25 | Address | SUITE 1301, 404 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
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 |
030306002510 | 2003-03-06 | BIENNIAL STATEMENT | 2003-01-01 |
010417002558 | 2001-04-17 | BIENNIAL STATEMENT | 2001-01-01 |
990224002481 | 1999-02-24 | BIENNIAL STATEMENT | 1999-01-01 |
970102000289 | 1997-01-02 | CERTIFICATE OF INCORPORATION | 1997-01-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1993677702 | 2020-05-01 | 0202 | PPP | 60 E 42ND ST STE 458, NEW YORK, NY, 10165 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3912798501 | 2021-02-24 | 0202 | PPS | 60 E 42nd St Ste 458 Total Resource Associates Inc, New York, NY, 10165-0630 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Feb 2025
Sources: New York Secretary of State