Search icon

TRIVISION GROUP INC.

Company Details

Name: TRIVISION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2605858
ZIP code: 11375
County: New York
Place of Formation: New York
Activity Description: TriVision Group Inc. is an IT services and products company offering comprehensive solutions across multiple sectors. TriVision Group focuses on enterprise IT services, digital transformation, and e-commerce. Their offerings include custom software development, mobile and web application development, quality assurance, and cloud infrastructure management. The company specializes in consulting and staff augmentation for both public and private sectors, providing scalable resources and project management expertise. TriVision Group also resells hardware and services from leading brands such as Dell and Palo Alto Networks, and other key technology providers.
Address: Swiss Center Building, 608 5th Ave, STE 401, NEW YORK, NY, United States, 11375
Principal Address: Swiss Center Building, 608 5th Ave, Ste 401, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 212-877-1480

Phone +1 212-869-5455

Website http://www.trivisioninc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MS ANITA SHENOY Agent 111-15 75 AVE 1F, FOREST HILLS, NY, 11375

Chief Executive Officer

Name Role Address
ANDY SHENOY Chief Executive Officer SWISS CENTER BUILDING, 608 5TH AVE, STE 401, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ANDY SHENOY DOS Process Agent Swiss Center Building, 608 5th Ave, STE 401, NEW YORK, NY, United States, 11375

History

Start date End date Type Value
2024-10-27 2024-10-27 Address SWISS CENTER BUILDING, 608 5TH AVE, STE 401, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-10-27 2024-10-27 Address 118-21 QUEENS BOULEVARD, STE 401, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-18 2024-10-27 Address 118-21 QUEENS BOULEVARD, STE 401, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2016-05-18 2024-10-27 Address 118-21 QUEENS BOULEVARD, STE 401, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-03-12 2016-05-18 Address 608 5TH AVE., STE #401, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241027000055 2024-10-27 BIENNIAL STATEMENT 2024-10-27
220514000777 2022-05-14 BIENNIAL STATEMENT 2021-02-01
160518002007 2016-05-18 BIENNIAL STATEMENT 2015-02-01
070312002723 2007-03-12 BIENNIAL STATEMENT 2007-02-01
060321003344 2006-03-21 BIENNIAL STATEMENT 2005-02-01
041026000583 2004-10-26 CERTIFICATE OF CHANGE 2004-10-26
030408002149 2003-04-08 BIENNIAL STATEMENT 2003-02-01
010214000027 2001-02-14 CERTIFICATE OF INCORPORATION 2001-02-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QTCA19D00JL 2019-08-22 No data No data
Unique Award Key CONT_IDV_47QTCA19D00JL_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient TRIVISION GROUP INC
UEI L8XBHZ88JNC3
Recipient Address UNITED STATES, 608 5TH AVE, STE 401, NEW YORK, NEW YORK, NEW YORK, 100200029

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2696257703 2020-05-01 0202 PPP 111-15 QUEENS BLVD SECOND FL, FOREST HILLS, NY, 11375
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16830
Loan Approval Amount (current) 16830
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17024.26
Forgiveness Paid Date 2021-06-30
3251188606 2021-03-16 0202 PPS 11120 76th Rd Apt 3J, Forest Hills, NY, 11375-6449
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13262
Loan Approval Amount (current) 13262
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 Forest Hills, QUEENS, NY, 11375-6449
Project Congressional District NY-06
Number of Employees 3
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13403.16
Forgiveness Paid Date 2022-04-13

Date of last update: 21 Apr 2025

Sources: New York Secretary of State