Search icon

TRAINLAND INC.

Company Details

Name: TRAINLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1969 (56 years ago)
Entity Number: 279939
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2969 CHARLOTTE DRIVE, 2969 CHARLOTTE DRIVE, MERRICK, NY, United States, 11566
Principal Address: 293 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH BIANCO Chief Executive Officer 293 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
KEKNNETH BIANCO DOS Process Agent 2969 CHARLOTTE DRIVE, 2969 CHARLOTTE DRIVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2005-08-22 2017-07-05 Address 2969 CHARLOTTE DR, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2003-10-16 2005-08-22 Address 2969 CHARLOTTE DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2003-08-21 2003-10-16 Address 293 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1969-07-23 2003-08-21 Address 325 BEACH 88TH STREET, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190708060184 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170705007692 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006611 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130730006286 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110810002024 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090707003443 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070712002349 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050822002515 2005-08-22 BIENNIAL STATEMENT 2005-07-01
031016000382 2003-10-16 CERTIFICATE OF CHANGE 2003-10-16
030821002419 2003-08-21 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7734227209 2020-04-28 0235 PPP 293 SUNRISE HWY, LYNBROOK, NY, 11563-3021
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23455
Loan Approval Amount (current) 23455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-3021
Project Congressional District NY-04
Number of Employees 12
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23658.28
Forgiveness Paid Date 2021-03-18
3497048501 2021-02-24 0235 PPS 293 Sunrise Hwy, Lynbrook, NY, 11563-3021
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33810
Loan Approval Amount (current) 33810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-3021
Project Congressional District NY-04
Number of Employees 12
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34088.93
Forgiveness Paid Date 2021-12-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State