Search icon

R. S. TRENDS INC.

Company Details

Name: R. S. TRENDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2007 (18 years ago)
Entity Number: 3498405
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 10 WILLET AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEJINDER SINGH Chief Executive Officer 10 WILLET AVENUE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
TEJINDER SINGH DOS Process Agent 10 WILLET AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2007-04-03 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220401003550 2022-04-01 BIENNIAL STATEMENT 2021-04-01
110712002132 2011-07-12 BIENNIAL STATEMENT 2011-04-01
070403000189 2007-04-03 CERTIFICATE OF INCORPORATION 2007-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7638948503 2021-03-06 0235 PPS 10 Willet Ave, Hicksville, NY, 11801-1629
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26285
Loan Approval Amount (current) 26285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1629
Project Congressional District NY-03
Number of Employees 1
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26547.85
Forgiveness Paid Date 2022-03-10
2576557302 2020-04-29 0235 PPP 10 WILLET AVE, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18775
Loan Approval Amount (current) 18775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18939.6
Forgiveness Paid Date 2021-03-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State