Search icon

EXECUTIVE TRIM LLC

Company Details

Name: EXECUTIVE TRIM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767763
ZIP code: 13428
County: Fulton
Place of Formation: New York
Address: 5470 STATE HWY 5, PALATINE BRIDGE, NY, United States, 13428

Contact Details

Phone +1 917-576-4167

DOS Process Agent

Name Role Address
EXECUTIVE TRIM LLC DOS Process Agent 5470 STATE HWY 5, PALATINE BRIDGE, NY, United States, 13428

Licenses

Number Status Type Date End date
2043623-DCA Inactive Business 2016-09-13 2019-02-28
1467289-DCA Inactive Business 2013-06-13 2015-02-28

History

Start date End date Type Value
2011-01-18 2025-04-07 Address 5470 STATE HWY 5, PALATINE BRIDGE, NY, 13428, USA (Type of address: Service of Process)
2009-01-27 2011-01-18 Address 30 BLOOMINGDALE AVE., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407002878 2025-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-07
230106001118 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210111060832 2021-01-11 BIENNIAL STATEMENT 2021-01-01
170109007141 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105007812 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130122006683 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110118002640 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090316000012 2009-03-16 CERTIFICATE OF PUBLICATION 2009-03-16
090127000554 2009-01-27 ARTICLES OF ORGANIZATION 2009-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3010823 DCA-SUS CREDITED 2019-04-01 75 Suspense Account
3010822 PROCESSING INVOICED 2019-04-01 25 License Processing Fee
2987958 TRUSTFUNDHIC INVOICED 2019-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987959 RENEWAL CREDITED 2019-02-24 100 Home Improvement Contractor License Renewal Fee
2432725 BLUEDOT INVOICED 2016-09-13 100 Bluedot Fee
2432723 LICENSE INVOICED 2016-09-13 25 Home Improvement Contractor License Fee
2432724 TRUSTFUNDHIC INVOICED 2016-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2432747 FINGERPRINT CREDITED 2016-09-13 75 Fingerprint Fee
1246540 FINGERPRINT INVOICED 2013-06-14 75 Fingerprint Fee
1246542 CNV_TFEE INVOICED 2013-06-13 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1992577204 2020-04-15 0248 PPP 5470 state highway 5, PALATINE BRIDGE, NY, 13428
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1326577
Loan Approval Amount (current) 651902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALATINE BRIDGE, MONTGOMERY, NY, 13428-0001
Project Congressional District NY-21
Number of Employees 80
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 658873.73
Forgiveness Paid Date 2021-05-19
9072978402 2021-02-14 0248 PPS 5470 State Highway 5, Palatine Bridge, NY, 13428-2000
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 688560
Loan Approval Amount (current) 688560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palatine Bridge, MONTGOMERY, NY, 13428-2000
Project Congressional District NY-21
Number of Employees 95
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 692729.61
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701546 Employee Retirement Income Security Act (ERISA) 2017-03-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-03-20
Termination Date 2017-09-06
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEAST CARP
Role Plaintiff
Name EXECUTIVE TRIM LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State