Search icon

J. TROCCHIO & SONS, INC.

Company Details

Name: J. TROCCHIO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1968 (57 years ago)
Entity Number: 229065
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 409 WADING RIVER MANOR RD, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TROCCHIO Chief Executive Officer 409 WADING RIVER MANOR RD, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
JOSEPH TROCCHIO DOS Process Agent 409 WADING RIVER MANOR RD, MANORVILLE, NY, United States, 11949

Form 5500 Series

Employer Identification Number (EIN):
112168411
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 409 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2020-10-01 2025-02-04 Address 409 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2016-10-18 2020-10-01 Address 409 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2016-10-18 2025-02-04 Address 409 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2016-09-19 2016-10-18 Address 409 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204004052 2025-02-04 BIENNIAL STATEMENT 2025-02-04
201001060771 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161018002027 2016-10-18 BIENNIAL STATEMENT 2016-10-01
160919002019 2016-09-19 BIENNIAL STATEMENT 2014-10-01
021015002229 2002-10-15 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
105487.00
Total Face Value Of Loan:
105487.00
Date:
2020-05-26
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:
81140.00
Total Face Value Of Loan:
81140.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-31
Type:
Planned
Address:
409 WADING RIVER MANOR ROAD, MANORVILLE, NY, 11949
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81140
Current Approval Amount:
81140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82011.42
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105487
Current Approval Amount:
105487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106036.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-04-01
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
6
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State