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: Service of Process)
2020-04-13 2024-06-12 Address 85 BROAD STREET, FLOOR 16, NEW YORK, NY, 10004, 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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
17551.00
Total Face Value Of Loan:
17551.00

Trademarks Section

Serial Number:
77451868
Mark:
TRIANA VENTURE PARTNERS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2008-04-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
TRIANA VENTURE PARTNERS

Goods And Services

For:
Financial advice; Financial advice and consultancy services; Business brokerage; Leasing of office space; Rental of office space; Venture capital funding services to emerging and start-up companies; Venture capital services, namely, providing financing to emerging and start-up companies; Advice rela...
First Use:
2008-04-17
International Classes:
036 - Primary Class
Class Status:
Active
For:
Advice in the field of business management and marketing; Advice relating to the organisation and management of business; Business advice and analysis of markets; Business advice and commercial information; Business advice and information; Business advice, inquiries or information; Business manageme...
First Use:
2008-04-17
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17551
Current Approval Amount:
17551
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17819.79

Date of last update: 28 Mar 2025

Sources: New York Secretary of State