Search icon

TRINGAPPS INC

Headquarter

Company Details

Name: TRINGAPPS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753260
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 Park Ave, 16th Floor, New York, NY, United States, 10017
Principal Address: 100 Park Ave, 16th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 999

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TRINGAPPS INC DOS Process Agent 100 Park Ave, 16th Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
SHAWN KUMAR Chief Executive Officer 100 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
20151728904
State:
COLORADO
Type:
Headquarter of
Company Number:
F16000003595
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
263898220
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1 ROCKER FELLER PLAZA, SUITE # 1127, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2021-10-06 2025-01-09 Shares Share type: PAR VALUE, Number of shares: 999, Par value: 0.01
2021-05-20 2025-01-09 Address 6 OAK HILL DRIVE, SUITE # 1127, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Service of Process)
2020-04-28 2021-05-20 Address 1 ROCKER FELLER PLAZA, SUITE # 1127, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2020-04-28 2025-01-09 Address 1 ROCKER FELLER PLAZA, SUITE # 1127, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109001727 2025-01-09 BIENNIAL STATEMENT 2025-01-09
210520060205 2021-05-20 BIENNIAL STATEMENT 2020-12-01
200428060450 2020-04-28 BIENNIAL STATEMENT 2018-12-01
SR-100667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150522006116 2015-05-22 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
335149.00
Total Face Value Of Loan:
335149.25
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:
275000.00
Total Face Value Of Loan:
275000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
335149
Current Approval Amount:
335149.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
271036.66
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275000
Current Approval Amount:
275000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
278126.71

Date of last update: 27 Mar 2025

Sources: New York Secretary of State