Search icon

TRINITY AUTOMOTIVE SERVICES LTD.

Company Details

Name: TRINITY AUTOMOTIVE SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1999 (26 years ago)
Entity Number: 2413467
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 10 CEDAR SWAMP ROAD, Glen Cove, NY, United States, 11542
Principal Address: 22 Athem Drive, Glen Cove, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE ERVOLINO Chief Executive Officer 10 CEDAR SWAMP RD, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
TRINITY AUTOMOTIVE SERVICES LTD. DOS Process Agent 10 CEDAR SWAMP ROAD, Glen Cove, NY, United States, 11542

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 10 CEDAR SWAMP RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2005-10-14 2024-11-26 Address 10 CEDAR SWAMP RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2003-08-11 2005-10-14 Address PO BOX 388, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2003-08-11 2005-10-14 Address 10 CEDAR SWAMP RD, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2001-09-20 2003-08-11 Address PO BOX 388, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2001-09-20 2003-08-11 Address PO BOX 388, 10 CEDAR SWAMP ROAD, GREENVALE, NY, 11548, USA (Type of address: Principal Executive Office)
2001-09-20 2024-11-26 Address 10 CEDAR SWAMP ROAD, GREENVALE, NY, 11542, USA (Type of address: Service of Process)
1999-08-27 2001-09-20 Address POST OFFICE BOX 388, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
1999-08-27 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126000778 2024-11-26 BIENNIAL STATEMENT 2024-11-26
110831002995 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090917002710 2009-09-17 BIENNIAL STATEMENT 2009-08-01
070907002040 2007-09-07 BIENNIAL STATEMENT 2007-08-01
051014002725 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030811002178 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010920002155 2001-09-20 BIENNIAL STATEMENT 2001-08-01
990827000249 1999-08-27 CERTIFICATE OF INCORPORATION 1999-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7089448502 2021-03-05 0235 PPS 10 Cedar Swamp Rd, Glen Cove, NY, 11542-3700
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18070
Loan Approval Amount (current) 18070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-3700
Project Congressional District NY-03
Number of Employees 3
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18183.44
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State