Search icon

TROOST BROS. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TROOST BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115355
ZIP code: 10310
County: Richmond
Place of Formation: New York
Principal Address: 470 CLOVE RD, STATEN ISLAND, NY, United States, 10310
Address: 470 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-667-3131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TROOST BROS. INC. DOS Process Agent 470 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
JEFF TROOST Chief Executive Officer 470 CLOVE RD, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
0957352-DCA Active Business 2002-11-26 2025-02-28

History

Start date End date Type Value
2013-02-06 2019-02-06 Address 470 CLOVE RD, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2001-02-12 2013-02-06 Address 470 CLOVE RD, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2001-02-12 2019-02-06 Address 470 CLOVE RD, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1999-02-17 2001-02-12 Address 11 ELIAS PL, FL 2, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1999-02-17 2001-02-12 Address 11 ELIAS PL, FL 1, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190206060174 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006126 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006701 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206006163 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110222002379 2011-02-22 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545905 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546186 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3264461 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264462 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2907572 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907573 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2507028 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507029 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1927529 TRUSTFUNDHIC INVOICED 2014-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1913084 RENEWAL INVOICED 2014-12-15 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
-34999.55
Total Face Value Of Loan:
79834.45
Date:
2020-04-28
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:
90596.47
Total Face Value Of Loan:
90596.47

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90596.47
Current Approval Amount:
90596.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91764.16
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114834
Current Approval Amount:
79834.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80395.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State