Search icon

TRINKETS, LTD.

Company Details

Name: TRINKETS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2006 (19 years ago)
Entity Number: 3403999
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1209 BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRINKETS, LTD. DOS Process Agent 1209 BROADWAY, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
DEBORAH A BRUNELL Chief Executive Officer 1209 BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2008-08-21 2020-08-06 Address 18 NEW ST, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2008-08-21 2020-08-06 Address 18 NEW ST, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2006-08-23 2008-08-21 Address 53 CENTRE STREET, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060125 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180814002038 2018-08-14 BIENNIAL STATEMENT 2018-08-01
140825006088 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120820002758 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100810002300 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080821002100 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060823000331 2006-08-23 CERTIFICATE OF INCORPORATION 2006-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343644977 0214700 2018-12-07 10 NEW ST., HEWLETT, NY, 11557
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-12-07
Case Closed 2020-01-15

Related Activity

Type Complaint
Activity Nr 1406988
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2019-03-15
Abatement Due Date 2019-03-21
Current Penalty 750.0
Initial Penalty 2842.0
Contest Date 2019-04-09
Final Order 2019-07-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Workplace, 10 New St. Hewlett NY - Employees access to exits were obstructed with accumulations of clothing and other apparel; on or about 12/7/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 2019-03-15
Abatement Due Date 2019-03-21
Current Penalty 750.0
Initial Penalty 2842.0
Contest Date 2019-04-09
Final Order 2019-07-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(c): Storage areas were not kept free from accumulation of materials that constituted hazards from tripping, fire, explosion or pest harborage: a) Workplace, 18 New St. Hewlett NY - Employees were exposed to delayed egress while accessing bags of clothing in the storage area; on or about 12/10/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5515817003 2020-04-05 0235 PPP 18 New Street, HEWLETT, NY, 11557-2012
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEWLETT, NASSAU, NY, 11557-2012
Project Congressional District NY-04
Number of Employees 4
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24178.67
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State