Search icon

TRIUMPH GYMNASTICS INC.

Company Details

Name: TRIUMPH GYMNASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2003 (22 years ago)
Entity Number: 2871771
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 79-41 COOPER AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA-CRISTINA OLTEANU DOS Process Agent 79-41 COOPER AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
MARIA CRISTINA OLTEANU Chief Executive Officer 79-41 COOPER AVENUE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2021-10-04 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-03 2013-03-27 Address 79-41 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2007-04-06 2011-03-03 Address 79-41 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2005-03-15 2007-04-06 Address 79-41 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2005-03-15 2007-04-06 Address 64-49 65TH LN, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2003-02-19 2007-04-06 Address 79-41 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2003-02-19 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130327002052 2013-03-27 BIENNIAL STATEMENT 2013-02-01
110303002080 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090316003201 2009-03-16 BIENNIAL STATEMENT 2009-02-01
070406003259 2007-04-06 BIENNIAL STATEMENT 2007-02-01
050315002613 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030219000608 2003-02-19 CERTIFICATE OF INCORPORATION 2003-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6701388304 2021-01-27 0202 PPS 7941 Cooper Ave, Glendale, NY, 11385-7529
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18855
Loan Approval Amount (current) 18855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7529
Project Congressional District NY-07
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18950.32
Forgiveness Paid Date 2021-08-03
9381027200 2020-04-28 0202 PPP 7941 Cooper Avenue, Glendale, NY, 11385
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18855
Loan Approval Amount (current) 18855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19043.55
Forgiveness Paid Date 2021-05-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State