Search icon

COACH TRUIZ RUNNING INC.

Company Details

Name: COACH TRUIZ RUNNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2006 (19 years ago)
Entity Number: 3438225
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 172-70 HIGHLAND A, APT. 9E, JAMAICA ESTATES, NY, United States, 11432
Principal Address: 172-70 HIGHLAND AVE, APT 9E, JAMAICA ESTATES, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY RUIZ Chief Executive Officer 172-70 HIGHLAND AVE, APT 9E, JAMAICA ESTATES, NY, United States, 11432

DOS Process Agent

Name Role Address
COACH TRUIZ RUNNING INC. DOS Process Agent 172-70 HIGHLAND A, APT. 9E, JAMAICA ESTATES, NY, United States, 11432

History

Start date End date Type Value
2016-11-28 2018-12-10 Address 172-70 HIGHLAND AVENUE APT 9E, APT. 9E, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2006-11-15 2016-11-28 Address 172-70 HIGHLAND AVENUE, APT. 9E, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116060362 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181210006310 2018-12-10 BIENNIAL STATEMENT 2018-11-01
161128006187 2016-11-28 BIENNIAL STATEMENT 2016-11-01
141128006213 2014-11-28 BIENNIAL STATEMENT 2014-11-01
121127006339 2012-11-27 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
11900.00
Total Face Value Of Loan:
11900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11900
Current Approval Amount:
11900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11979.66

Date of last update: 28 Mar 2025

Sources: New York Secretary of State