Search icon

TRIDENT COMMERCIAL REALTY LLC

Headquarter

Company Details

Name: TRIDENT COMMERCIAL REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2008 (17 years ago)
Entity Number: 3666123
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVENUE, SUITE #1200, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of TRIDENT COMMERCIAL REALTY LLC, CONNECTICUT 0950377 CONNECTICUT
Headquarter of TRIDENT COMMERCIAL REALTY LLC, CONNECTICUT 2547959 CONNECTICUT

DOS Process Agent

Name Role Address
TRIDENT COMMERCIAL REALTY LLC DOS Process Agent 295 MADISON AVENUE, SUITE #1200, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
10491200318 LIMITED LIABILITY BROKER 2024-08-24
10991201377 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2014-08-12 2020-05-14 Address 60 EAST 42ND STREET, SUITE #2316, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2008-05-01 2014-08-12 Address 60 EAST 42ND STREET, SUITE #1166, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200514060236 2020-05-14 BIENNIAL STATEMENT 2020-05-01
140812006147 2014-08-12 BIENNIAL STATEMENT 2014-05-01
100526002109 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080811000250 2008-08-11 CERTIFICATE OF PUBLICATION 2008-08-11
080501000917 2008-05-01 ARTICLES OF ORGANIZATION 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2093117708 2020-05-01 0202 PPP 295 MADISON AVE STE 1200, NEW YORK, NY, 10017
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21017.44
Forgiveness Paid Date 2021-03-25
3732058505 2021-02-24 0202 PPS 295 Madison Ave Ste 1200, New York, NY, 10017-1944
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-1944
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20967.54
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State