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

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

Links between entities

Type:
Headquarter of
Company Number:
1245205
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69841996
State:
ILLINOIS

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
120480.00
Total Face Value Of Loan:
120480.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
120480
Current Approval Amount:
120480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State