Search icon

TRIGEM AGENCY, INC.

Company Details

Name: TRIGEM AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2004 (21 years ago)
Entity Number: 3043314
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-35 149TH STREET, SUITE 205, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-35 149TH STREET, SUITE 205, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HEE JUN CHAE Chief Executive Officer 35-35 149TH STREET, SUITE 205, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 142-30 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 35-35 149TH STREET, SUITE 205, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-05-06 2024-06-24 Address 142-30 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2006-12-04 2010-05-06 Address 142-30 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-04-21 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-21 2024-06-24 Address 142-30 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624003068 2024-06-24 BIENNIAL STATEMENT 2024-06-24
100506003035 2010-05-06 BIENNIAL STATEMENT 2010-04-01
061204002542 2006-12-04 BIENNIAL STATEMENT 2006-04-01
040421000679 2004-04-21 CERTIFICATE OF INCORPORATION 2004-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8758318305 2021-01-30 0202 PPS 3535 149th St Ste 205, Flushing, NY, 11354-3785
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13787
Loan Approval Amount (current) 13787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3785
Project Congressional District NY-06
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13936.58
Forgiveness Paid Date 2022-03-08
8092337209 2020-04-28 0202 PPP 3535 149th St Suite 205, FLUSHING, NY, 11354-3898
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-3898
Project Congressional District NY-06
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13579.52
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State