Search icon

TRUEFORGE GLOBAL MACHINERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUEFORGE GLOBAL MACHINERY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Entity Number: 2752844
ZIP code: 11570
County: Nassau
Place of Formation: Delaware
Address: 100 MERRICK RD / SUITE 208E, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 100 MERRICK RD, STE 208E, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
RONALD E. JAGGIE Chief Executive Officer 100 MERRICK RD, STE 208E, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MERRICK RD / SUITE 208E, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
954881761
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-13 2008-04-09 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2004-06-29 2007-02-13 Address 100 MERRICK RD / SUITE 420E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2004-06-29 2007-02-13 Address 100 MERRICK RD / SUITE 420E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2004-06-29 2008-04-09 Address 100 MERRICK RD / SUITE 420E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2002-04-09 2004-06-29 Address 100 MERRICK ROAD, SUITE 420 EAST, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607002252 2012-06-07 BIENNIAL STATEMENT 2012-04-01
080409002007 2008-04-09 BIENNIAL STATEMENT 2008-04-01
070213002275 2007-02-13 AMENDMENT TO BIENNIAL STATEMENT 2006-04-01
060821000203 2006-08-21 CERTIFICATE OF AMENDMENT 2006-08-21
060413003295 2006-04-13 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

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:
47600.00
Total Face Value Of Loan:
47600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State