Search icon

TRIM-LINE HITECH CONSTRUCTION CORP.

Headquarter

Company Details

Name: TRIM-LINE HITECH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2004 (21 years ago)
Entity Number: 3059565
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 150-80 70TH ROAD, ND FLOOR, FLUSHING, NY, United States, 11367
Principal Address: 150-80 70TH ROAD, 2ND FLOOR, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRIM-LINE HITECH CONSTRUCTION CORP., CONNECTICUT 1245205 CONNECTICUT
Headquarter of TRIM-LINE HITECH CONSTRUCTION CORP., ILLINOIS CORP_69841996 ILLINOIS

DOS Process Agent

Name Role Address
TRIM-LINE HITECH CONSTRUCTION CORP. DOS Process Agent 150-80 70TH ROAD, ND FLOOR, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
TRISTAN ANGELES Chief Executive Officer 150-80 70TH ROAD, 2ND FLOOR, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2015-11-10 2020-06-29 Address 198 HENDIX STREET, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2006-05-15 2015-11-10 Address 150-27 3RD AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2006-05-15 2015-11-10 Address 2776 FULTON STREET, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2006-05-15 2020-06-29 Address 2776 FULTON STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2004-05-28 2006-05-15 Address 79-72 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629060114 2020-06-29 BIENNIAL STATEMENT 2020-05-01
151110002005 2015-11-10 AMENDMENT TO BIENNIAL STATEMENT 2014-05-01
140501006984 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006480 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100602002009 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080521002364 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060515002329 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040528000174 2004-05-28 CERTIFICATE OF INCORPORATION 2004-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9921067301 2020-05-03 0202 PPP 150-80 70th Road FL2, Flushing, NY, 11367
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120480
Loan Approval Amount (current) 120480
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 Flushing, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 15
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State