Search icon

EXECUTIVE TRIM LLC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
688560.00
Total Face Value Of Loan:
688560.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41200.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
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:
1326577.00
Total Face Value Of Loan:
651902.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
688560
Current Approval Amount:
688560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
692729.61
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1326577
Current Approval Amount:
651902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
658873.73

Court Cases

Court Case Summary

Filing Date:
2017-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State