Search icon

TRINITY MANAGEMENT ASSOCIATES INC.

Company Details

Name: TRINITY MANAGEMENT ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2922925
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 657 YONKERS AVE, YONKERS, NY, United States, 10704
Address: 657 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SARACENO Chief Executive Officer 657 YONKERS AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 657 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 117 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2005-07-28 2025-05-22 Address 657 YONKERS AVE, YONKERS, NY, 10704, 2631, USA (Type of address: Chief Executive Officer)
2003-06-24 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-24 2025-05-22 Address 657 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522000677 2025-05-22 BIENNIAL STATEMENT 2025-05-22
050728002043 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030624000470 2003-06-24 CERTIFICATE OF INCORPORATION 2003-06-24

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
52300.00
Total Face Value Of Loan:
52300.00
Date:
2020-04-28
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:
52500.00
Total Face Value Of Loan:
52500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
52500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53198.54
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52300
Current Approval Amount:
52300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52503.39

Date of last update: 29 Mar 2025

Sources: New York Secretary of State