Search icon

TREND POT, INC.

Company Details

Name: TREND POT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2000 (24 years ago)
Entity Number: 2584856
ZIP code: 96816
County: New York
Place of Formation: New York
Address: 1010 NOIO ST, SUITE 1902, HONOLULU, HI, United States, 96816
Principal Address: 315 Madison Ave, SUITE 3018, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 30

Type PAR VALUE

Chief Executive Officer

Name Role Address
TETSUJI SHINTANI Chief Executive Officer 1010 NOIO ST, HONOLULU, HI, United States, 96816

DOS Process Agent

Name Role Address
TREND POT, INC. DOS Process Agent 1010 NOIO ST, SUITE 1902, HONOLULU, HI, United States, 96816

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 1010 NOIO ST, HONOLULU, HI, 96816, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 30
2023-09-13 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 30
2023-09-05 2023-09-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 30
2023-02-24 2023-09-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 30
2023-02-14 2023-02-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 30
2023-02-14 2023-02-14 Address 1010 NOIO ST, HONOLULU, HI, 96816, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-12-20 Address 1010 NOIO ST, SUITE 1902, HONOLULU, HI, 96816, USA (Type of address: Service of Process)
2023-02-14 2024-12-20 Address 1010 NOIO ST, HONOLULU, HI, 96816, USA (Type of address: Chief Executive Officer)
2020-12-02 2023-02-14 Address 1010 NOIO ST, SUITE 1902, HONOLULU, HI, 96816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220003672 2024-12-20 BIENNIAL STATEMENT 2024-12-20
230214000021 2023-02-14 BIENNIAL STATEMENT 2022-12-01
201202061551 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200403061276 2020-04-03 BIENNIAL STATEMENT 2018-12-01
190201002011 2019-02-01 BIENNIAL STATEMENT 2018-12-01
061129002809 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050112002673 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021223002281 2002-12-23 BIENNIAL STATEMENT 2002-12-01
001218000426 2000-12-18 CERTIFICATE OF INCORPORATION 2000-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8241967106 2020-04-15 0202 PPP 40 Exchange Pl #1902, NEW YORK, NY, 10005
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19790
Loan Approval Amount (current) 19790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19948
Servicing Lender Name Bank of Hawaii
Servicing Lender Address 111 S King, HONOLULU, HI, 96813-3501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19948
Originating Lender Name Bank of Hawaii
Originating Lender Address HONOLULU, HI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19985.73
Forgiveness Paid Date 2021-05-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State