Search icon

TRINITY HOME RENOVATIONS INC.

Company Details

Name: TRINITY HOME RENOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2008 (17 years ago)
Entity Number: 3640070
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: JOHN HOAGLAND, 1171 SHOECRAFT RD., WEBSTER, NY, United States, 14580
Principal Address: 1171 SHOECRAFT ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRINITY HOME RENOVATIONS 401(K) PROFIT SHARING PLAN & TRUST 2023 262105544 2024-04-18 TRINITY HOME RENOVATIONS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 5857397985
Plan sponsor’s address 758 SOUTH AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing JOHN HOAGLAND
TRINITY HOME RENOVATIONS 401(K) PROFIT SHARING PLAN & TRUST 2022 262105544 2023-03-29 TRINITY HOME RENOVATIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 5857397985
Plan sponsor’s address 758 SOUTH AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing JOHN HOAGLAND
TRINITY HOME RENOVATIONS 401(K) PROFIT SHARING PLAN & TRUST 2021 262105544 2022-08-17 TRINITY HOME RENOVATIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 5857397985
Plan sponsor’s address 758 SOUTH AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing JOHN HOAGLAND
TRINITY HOME RENOVATIONS 401(K) PROFIT SHARING PLAN & TRUST 2020 262105544 2021-07-13 TRINITY HOME RENOVATIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 5857397985
Plan sponsor’s address 758 SOUTH AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JOHN HOAGLAND
TRINITY HOME RENOVATIONS 401(K) PROFIT SHARING PLAN & TRUST 2019 262105544 2020-04-16 TRINITY HOME RENOVATIONS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 5857397985
Plan sponsor’s address 758 SOUTH AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing JOHN HOAGLAND
TRINITY HOME RENOVATIONS 401 K PROFIT SHARING PLAN TRUST 2018 262105544 2019-07-18 TRINITY HOME RENOVATIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 5857397985
Plan sponsor’s address 758 SOUTH AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing JOHN HOAGLAND

Chief Executive Officer

Name Role Address
JOHN HOAGLAND Chief Executive Officer 1171 SHOECRAFT ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN HOAGLAND, 1171 SHOECRAFT RD., WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2008-03-05 2010-04-02 Address JOHN HOAGLAND, 1171 SHOECRAFT RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002803 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120424002215 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100402002267 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080305000289 2008-03-05 CERTIFICATE OF INCORPORATION 2008-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4683447004 2020-04-04 0219 PPP 758 SOUTH AVE, ROCHESTER, NY, 14620-2228
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73700
Loan Approval Amount (current) 73700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-2228
Project Congressional District NY-25
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74281.41
Forgiveness Paid Date 2021-01-25
7658858301 2021-01-28 0219 PPS 758 South Ave, Rochester, NY, 14620-2228
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75440
Loan Approval Amount (current) 75440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-2228
Project Congressional District NY-25
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75873.78
Forgiveness Paid Date 2021-08-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State