Search icon

TRINITITE INC.

Company Details

Name: TRINITITE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2004 (21 years ago)
Entity Number: 3095672
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1518 DORCHESTER ROAD, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRINITITE INC. DOS Process Agent 1518 DORCHESTER ROAD, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
BRIAN EMRICH Chief Executive Officer 1518 DORCHESTER ROAD, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2014-08-01 2020-08-03 Address 1518 DORCHESTER ROAD, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2010-08-13 2014-08-01 Address 23 N HENRY STREET / APT 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2010-08-13 2014-08-01 Address 23 N HENRY STREET / APT 2, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2010-08-13 2014-08-01 Address 23 N HENRY STREET / APT 2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2006-08-31 2010-08-13 Address 23 N HENRY ST APT 2, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2006-08-31 2010-08-13 Address 23 N HENRY ST APT 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2004-08-27 2010-08-13 Address 23N. HENRY STREET APT. 2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060021 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160804007613 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140801006934 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120809006413 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100813002138 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080812002581 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060831002577 2006-08-31 BIENNIAL STATEMENT 2006-08-01
040827000188 2004-08-27 CERTIFICATE OF INCORPORATION 2004-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534598510 2021-03-12 0202 PPS 1518 Dorchester Rd, Brooklyn, NY, 11226-5610
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-5610
Project Congressional District NY-09
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20935.74
Forgiveness Paid Date 2021-09-10
9401227308 2020-05-02 0202 PPP 1518 DORCHESTER RD, BROOKLYN, NY, 11226-5610
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-5610
Project Congressional District NY-09
Number of Employees 1
NAICS code 541930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30233.42
Forgiveness Paid Date 2023-03-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State