Search icon

TREVORMAXX INC.

Company Details

Name: TREVORMAXX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2006 (19 years ago)
Entity Number: 3329205
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 260 WEST 39TH ST 11TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH PHELPS Chief Executive Officer 260 WEST 39TH ST 11TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
KENNETH PHELPS DOS Process Agent 260 WEST 39TH ST 11TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-03-06 2008-03-31 Address 386 PARK AVENUE SOUTH, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080331003203 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060306000069 2006-03-06 CERTIFICATE OF INCORPORATION 2006-03-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8828.37

Date of last update: 28 Mar 2025

Sources: New York Secretary of State