Search icon

TRINITY LOGISTICS USA, INC.

Headquarter

Company Details

Name: TRINITY LOGISTICS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2007 (18 years ago)
Entity Number: 3573519
ZIP code: 75019
County: Nassau
Place of Formation: New York
Address: 3200 Olympus Blvd, Suite 300, Dallas, TX, United States, 75019
Principal Address: 3200 Olympus Blvd, STE 300, Dallas, TX, United States, 75019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRINITY LOGISTICS USA, INC. DOS Process Agent 3200 Olympus Blvd, Suite 300, Dallas, TX, United States, 75019

Chief Executive Officer

Name Role Address
DAVID PEREIRA Chief Executive Officer 3200 OLYMPUS BLVD, STE 300, DALLAS, TX, United States, 75019

Links between entities

Type:
Headquarter of
Company Number:
CORP_74156851
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EHM2VC98RJ88
CAGE Code:
8G5L0
UEI Expiration Date:
2020-12-25

Business Information

Activation Date:
2020-01-07
Initial Registration Date:
2019-11-04

Form 5500 Series

Employer Identification Number (EIN):
261200599
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 3200 OLYMPUS BLVD, STE 300, DALLAS, TX, 75019, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 10 EAST MERRICK RD, STE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2021-06-15 2023-09-01 Address 10 E MERRICK RD STE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2012-08-06 2023-09-01 Address 10 EAST MERRICK RD, STE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2012-05-17 2012-08-06 Address 41 SOUTH MARION PLACE, APT 2C, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901005583 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230110004245 2023-01-10 BIENNIAL STATEMENT 2021-09-01
210615060344 2021-06-15 BIENNIAL STATEMENT 2019-09-01
180301006047 2018-03-01 BIENNIAL STATEMENT 2017-09-01
170703000233 2017-07-03 CERTIFICATE OF AMENDMENT 2017-07-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
690289.34
Total Face Value Of Loan:
690289.34

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
690289.34
Current Approval Amount:
690289.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
694987.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State