Search icon

TRINITY REALTY GROUP, LLC

Company Details

Name: TRINITY REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507216
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 18 COMPUTER DRIVE EAST, SUITE 201, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
TRINITY REALTY GROUP, LLC DOS Process Agent 18 COMPUTER DRIVE EAST, SUITE 201, ALBANY, NY, United States, 12205

Licenses

Number Type End date
10301221588 ASSOCIATE BROKER 2026-08-14
49PA1153663 LIMITED LIABILITY BROKER 2026-03-04
10491200326 LIMITED LIABILITY BROKER 2026-07-10
109909199 REAL ESTATE PRINCIPAL OFFICE No data
10401204706 REAL ESTATE SALESPERSON 2024-09-21
10401343401 REAL ESTATE SALESPERSON 2024-09-08
10401317851 REAL ESTATE SALESPERSON 2026-06-12
40WE1038872 REAL ESTATE SALESPERSON 2026-01-26

History

Start date End date Type Value
2015-04-02 2023-04-05 Address 18 COMPUTER DRIVE EAST, SUITE 201, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-05-11 2015-04-02 Address ONE PARK PLACE, STE 204, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-04-24 2011-05-11 Address 16 SAGE ESTATE, MENANDS, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405001991 2023-04-05 BIENNIAL STATEMENT 2023-04-01
190411061067 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170504006238 2017-05-04 BIENNIAL STATEMENT 2017-04-01
150402006529 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130403006220 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110511003189 2011-05-11 BIENNIAL STATEMENT 2011-04-01
080104000876 2008-01-04 CERTIFICATE OF AMENDMENT 2008-01-04
070810000342 2007-08-10 CERTIFICATE OF PUBLICATION 2007-08-10
070424000111 2007-04-24 ARTICLES OF ORGANIZATION 2007-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3292888208 2020-08-04 0248 PPP 18 Computer Drive East, Albany, NY, 12205-1111
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1111
Project Congressional District NY-20
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16333.15
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State