Search icon

TRIMMAX INC.

Company Details

Name: TRIMMAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2005 (20 years ago)
Entity Number: 3211562
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 51 FOREST ROAD #316-66, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YITZCHOCK FRIEDRICH Chief Executive Officer 2 FRANKFURT ROAD #302, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
TRIMMAX INC. DOS Process Agent 51 FOREST ROAD #316-66, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 2 FRANKFURT ROAD #302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-03-07 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-20 2024-03-07 Address 2 FRANKFURT ROAD #302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-08-20 2024-03-07 Address 51 FOREST ROAD #316-66, MONROE, NY, 10950, USA (Type of address: Service of Process)
2005-05-27 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-27 2020-08-20 Address 11 NICKELSBURG RD. #101, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307004164 2024-03-07 BIENNIAL STATEMENT 2024-03-07
200820060023 2020-08-20 BIENNIAL STATEMENT 2019-05-01
170117000466 2017-01-17 ANNULMENT OF DISSOLUTION 2017-01-17
DP-2151357 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050527000988 2005-05-27 CERTIFICATE OF INCORPORATION 2005-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346927262 0213100 2023-08-21 ACRES ENCLAVE 62-98 ACRES RD, MONROE, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-08-21
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-12-02

Related Activity

Type Inspection
Activity Nr 1691820
Safety Yes
Type Inspection
Activity Nr 1692429
Safety Yes
Type Inspection
Activity Nr 1692728
Safety Yes
Type Inspection
Activity Nr 1692718
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2024-01-12
Abatement Due Date 2024-01-19
Current Penalty 3349.0
Initial Penalty 3349.0
Final Order 2024-02-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(h)(1): Each circular crosscut table saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut: a) Worksite - On or about August 21, 2023, an employee was exposed to struck-by and caught-in hazards when operating a table saw (DeWalt Table Saw - DWE7485 - 8 1/4"(210mm) - Serial Number: 2020 45-DU229443) without a guard to cut smaller pieces of wood for trim work.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8754237301 2020-05-01 0202 PPP 51 Forest Rd, Monroe, NY, 10950
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56297
Loan Approval Amount (current) 56297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56919.39
Forgiveness Paid Date 2021-07-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State