Search icon

TRIAL SOLUTIONS, INC.

Company Details

Name: TRIAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1997 (28 years ago)
Entity Number: 2151676
ZIP code: 12590
County: Westchester
Place of Formation: New York
Address: 35 HI VIEW RD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 HI VIEW RD, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
PHILIP JAMES WIRZBICKI Chief Executive Officer 35 HI VIEW RD, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
1999-07-19 2003-06-11 Address HI VIEW ROAD, WAPPINGERS FALLS, NY, 12570, USA (Type of address: Chief Executive Officer)
1999-07-19 2003-06-11 Address 35 HI VIEW ROAD, WAPPINGERS FALLS, NY, 12570, USA (Type of address: Principal Executive Office)
1999-07-19 2003-06-11 Address 35 HI VIEW ROAD, WAPPINGERS FALLS, NY, 12570, USA (Type of address: Service of Process)
1997-06-10 1999-07-19 Address 10 BOOTH STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130715006247 2013-07-15 BIENNIAL STATEMENT 2013-06-01
090713002395 2009-07-13 BIENNIAL STATEMENT 2009-06-01
070703002819 2007-07-03 BIENNIAL STATEMENT 2007-06-01
060310002863 2006-03-10 BIENNIAL STATEMENT 2005-06-01
030611002854 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010614002707 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990719002322 1999-07-19 BIENNIAL STATEMENT 1999-06-01
970610000465 1997-06-10 CERTIFICATE OF INCORPORATION 1997-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505127708 2020-05-01 0202 PPP 35 HIVIEW RD, WAPPINGERS FALLS, NY, 12590
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 WAPPINGERS FALLS, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6321.12
Forgiveness Paid Date 2021-06-24
5883738907 2021-04-30 0202 PPS 35 Hi View Rd, Wappingers Falls, NY, 12590-2223
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312
Loan Approval Amount (current) 5312
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 Wappingers Falls, DUTCHESS, NY, 12590-2223
Project Congressional District NY-18
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5353.65
Forgiveness Paid Date 2022-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State