Search icon

TOTAL RESOURCE ASSOCIATES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TOTAL RESOURCE ASSOCIATES, INC., CONNECTICUT 0576989 CONNECTICUT

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

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)
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)

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
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

Paycheck Protection Program

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
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) 54000
Loan Approval Amount (current) 54000
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, 10165-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54501.27
Forgiveness Paid Date 2021-04-08
3912798501 2021-02-24 0202 PPS 60 E 42nd St Ste 458 Total Resource Associates Inc, New York, NY, 10165-0630
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
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, 10165-0630
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54388.08
Forgiveness Paid Date 2021-11-17

Date of last update: 07 Feb 2025

Sources: New York Secretary of State