Search icon

THE TRIANA GROUP, INC.

Company Details

Name: THE TRIANA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2008 (17 years ago)
Entity Number: 3653900
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 140 58th Street, Unit 6G, Brooklyn Army Terminal, Brooklyn, NY, United States, 11220
Principal Address: 182 Hett Ave, Staten Island, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE TRIANA GROUP, INC. DOS Process Agent 140 58th Street, Unit 6G, Brooklyn Army Terminal, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
JABRIL BENSEDRINE Chief Executive Officer 140 58TH STREET, UNIT 6G, BROOKLYN ARMY TERMINAL, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 85 BROAD STREET, FLOOR 16, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 140 58TH STREET, UNIT 6G, BROOKLYN ARMY TERMINAL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-04-13 2024-06-12 Address 85 BROAD STREET, FLOOR 16, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-04-13 2024-06-12 Address 85 BROAD STREET, FLOOR 16, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-04-02 2020-04-13 Address 25 W 39TH ST, FLOOR 14, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-04-02 2020-04-13 Address 25 W 39TH ST, FLOOR 14, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-04-02 2020-04-13 Address 25 W 39TH ST, FLOOR 14, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-07-25 2018-04-02 Address 39 BROADWAY SUITE 1110, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2014-07-25 2018-04-02 Address 39 BROADWAY SUITE 1110, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2014-07-25 2018-04-02 Address 39 BROADWAY SUITE 11101, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612002679 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220521000796 2022-05-21 BIENNIAL STATEMENT 2022-04-01
200413060613 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180402007697 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160512006990 2016-05-12 BIENNIAL STATEMENT 2016-04-01
140725002361 2014-07-25 BIENNIAL STATEMENT 2014-04-01
100111000167 2010-01-11 CERTIFICATE OF AMENDMENT 2010-01-11
080414000312 2008-04-14 CERTIFICATE OF AMENDMENT 2008-04-14
080403000849 2008-04-03 CERTIFICATE OF INCORPORATION 2008-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3116697400 2020-05-06 0202 PPP 85 Broad Street Suite 16-010, New York, NY, 10004
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17551
Loan Approval Amount (current) 17551
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17819.79
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State