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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRINGAPPS INC, COLORADO | 20151728904 | COLORADO |
Headquarter of | TRINGAPPS INC, FLORIDA | F16000003595 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRINGAPPS INC 401 K PROFIT SHARING PLAN TRUST | 2013 | 263898220 | 2014-07-29 | TRINGAPPS INC | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-29 |
Name of individual signing | RAVINDER S RANA |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRINGAPPS INC | DOS Process Agent | 100 Park Ave, 16th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SHAWN KUMAR | Chief Executive Officer | 100 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
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 | 2025-01-09 | Address | 1 ROCKER FELLER PLAZA, SUITE # 1127, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2021-05-20 | Address | 1 ROCKER FELLER PLAZA, SUITE # 1127, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-08-20 | 2020-04-28 | Address | 551 5TH AVE STE 1425, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2014-08-20 | 2020-04-28 | Address | 551 5TH AVE STE 1425, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
2014-08-20 | 2020-04-28 | Address | 551 5TH AVE STE 1425, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office) |
2012-10-19 | 2014-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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 |
140820002033 | 2014-08-20 | BIENNIAL STATEMENT | 2012-12-01 |
121019000469 | 2012-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-19 |
120717000253 | 2012-07-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-17 |
081216000160 | 2008-12-16 | CERTIFICATE OF INCORPORATION | 2008-12-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6740428404 | 2021-02-10 | 0202 | PPS | 1 Rockefeller Plz Fl 11 Suite # 1127, New York, NY, 10020-2073 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1833427110 | 2020-04-10 | 0202 | PPP | 1 Rocker Feller Plaza, NEW YORK, NY, 10020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State