Search icon

TRAILER CITY EAST, INC.

Company Details

Name: TRAILER CITY EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1997 (28 years ago)
Entity Number: 2114788
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 1100 E JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 E JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
LEWIS TEROWSKY Chief Executive Officer 1100 E JERICHO TURNPIKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 1100 E JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-02-08 2023-11-22 Address 1100 E JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-02-08 2023-11-22 Address 1100 E JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2001-09-18 2007-02-08 Address 1100 EAST JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2001-09-18 2007-02-08 Address 1100 EAST JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1997-02-20 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-20 2007-02-08 Address 1100 EAST JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122001340 2023-11-22 BIENNIAL STATEMENT 2023-02-01
110304002766 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090210003108 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070208002718 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050315002061 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030127002380 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010918002726 2001-09-18 BIENNIAL STATEMENT 2001-02-01
970220000031 1997-02-20 CERTIFICATE OF INCORPORATION 1997-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6801467403 2020-05-15 0235 PPP 1100 E JERICHO TURNPIKE, Commack, NY, 11725-0001
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61900
Loan Approval Amount (current) 61900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62641.08
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State