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

Links between entities

Type Company Name Company Number State
Headquarter of TRINGAPPS INC, COLORADO 20151728904 COLORADO
Headquarter of TRINGAPPS INC, FLORIDA F16000003595 FLORIDA

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2128831000
Plan sponsor’s address 551 FIFTH AVENUE, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing RAVINDER S RANA

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

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 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2023-01-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335149
Loan Approval Amount (current) 335149.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10020-2073
Project Congressional District NY-12
Number of Employees 12
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271036.66
Forgiveness Paid Date 2022-06-28
1833427110 2020-04-10 0202 PPP 1 Rocker Feller Plaza, NEW YORK, NY, 10020
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10020-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 278126.71
Forgiveness Paid Date 2021-06-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State