Name: | TRION REAL ESTATE MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2009 (16 years ago) |
Entity Number: | 3798120 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 829 Midland Ave., YONKERS, NY, United States, 10704 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRION REAL ESTATE MANAGEMENT LLC, CONNECTICUT | 1214970 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O TRION MANAGEMENT | DOS Process Agent | 829 Midland Ave., YONKERS, NY, United States, 10704 |
Number | Type | End date |
---|---|---|
10491204142 | LIMITED LIABILITY BROKER | 2026-06-26 |
10991215279 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2025-04-02 | Address | 829 Midland Ave., YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2009-04-13 | 2023-07-06 | Address | 916 OLD NEPPERHAN AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402002944 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230706004272 | 2023-07-06 | BIENNIAL STATEMENT | 2023-04-01 |
220712002260 | 2022-07-12 | BIENNIAL STATEMENT | 2021-04-01 |
091201001067 | 2009-12-01 | CERTIFICATE OF PUBLICATION | 2009-12-01 |
090413000633 | 2009-04-13 | ARTICLES OF ORGANIZATION | 2009-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6196247103 | 2020-04-14 | 0202 | PPP | 829 Midland Avenue, YONKERS, NY, 10704-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State