Search icon

TRIUMPH PROPERTY GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIUMPH PROPERTY GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1999 (26 years ago)
Entity Number: 2363812
ZIP code: 10016
County: New York
Place of Formation: New York
Address: McLaughlin & Stern LLP, 260 Madison Avenew, New York, NY, United States, 10016
Principal Address: 56 West 22nd Street, 10th Floor, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMIR DINOUR DOS Process Agent McLaughlin & Stern LLP, 260 Madison Avenew, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHACHAR DINOUR Chief Executive Officer 56 WEST 22ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
134053633
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
30CA0946518 ASSOCIATE BROKER 2026-04-29
30CE0896183 ASSOCIATE BROKER 2025-11-02
31DI0853422 CORPORATE BROKER 2026-06-12

History

Start date End date Type Value
1999-04-05 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221013002777 2022-10-13 BIENNIAL STATEMENT 2021-04-01
990405000101 1999-04-05 CERTIFICATE OF INCORPORATION 1999-04-05

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
30480.00
Total Face Value Of Loan:
30480.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
30480.00
Total Face Value Of Loan:
30480.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30480
Current Approval Amount:
30480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
30752.98
Date Approved:
2021-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
30480
Current Approval Amount:
30480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State