Search icon

TRUISION, INC.

Headquarter

Company Details

Name: TRUISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2004 (21 years ago)
Entity Number: 2997574
ZIP code: 11559
County: Kings
Place of Formation: New York
Address: 1 CLUBSIDE DRIVE, WOODMERE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRUISION, INC., CONNECTICUT 1315175 CONNECTICUT

Chief Executive Officer

Name Role Address
MALKA TREUHAFT Chief Executive Officer 1 CLUBSIDE DRIVE, WOODMERE, NY, United States, 11559

DOS Process Agent

Name Role Address
C/O MALKA TREUHAFT DOS Process Agent 1 CLUBSIDE DRIVE, WOODMERE, NY, United States, 11559

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1821 EAST 26TH ST, BROOKLYN, NY, 11229, 2437, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 1 CLUBSIDE DRIVE, WOODMERE, NY, 11559, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 1821 EAST 26TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-01-02 Address 1821 EAST 26TH ST, BROOKLYN, NY, 11229, 2437, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 1821 EAST 26TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-01-02 Address 1821 EAST 26TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-01-02 Address 1821 EAST 26TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2023-05-25 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-05-25 Address 1821 EAST 26TH ST, BROOKLYN, NY, 11229, 2437, USA (Type of address: Chief Executive Officer)
2012-02-01 2023-05-25 Address 1821 EAST 26TH ST, BROOKLYN, NY, 11229, 2437, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102002436 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230525002403 2023-05-25 BIENNIAL STATEMENT 2022-01-01
210526060579 2021-05-26 BIENNIAL STATEMENT 2020-01-01
190624060063 2019-06-24 BIENNIAL STATEMENT 2018-01-01
140204002451 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120201002751 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100113002510 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080123003130 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060207002810 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040108000835 2004-01-08 CERTIFICATE OF INCORPORATION 2004-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5462847105 2020-04-13 0202 PPP 1821 East 26th Street, BROOKLYN, NY, 11229-2437
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465275
Loan Approval Amount (current) 465275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-2437
Project Congressional District NY-09
Number of Employees 16
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 470651.51
Forgiveness Paid Date 2021-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State