Search icon

TRINITY LOGISTICS USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Jobs Reported:
47
Initial Approval Amount:
$690,289.34
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$690,289.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$694,987.14
Servicing Lender:
TBK Bank, SSB
Use of Proceeds:
Payroll: $519,097.6
Utilities: $34,514.47
Rent: $103,543.39
Healthcare: $33133.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State