Search icon

TRUSTWORTHY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRUSTWORTHY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815411
ZIP code: 12804
County: Clinton
Place of Formation: New York
Address: 15 SHELBOURNE DRIVE, CLIFTON PARK, NY, United States, 12804

DOS Process Agent

Name Role Address
BHAVIK JARIWALA DOS Process Agent 15 SHELBOURNE DRIVE, CLIFTON PARK, NY, United States, 12804

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JDJMFYKZLNJ7
CAGE Code:
8QV24
UEI Expiration Date:
2022-06-18

Business Information

Activation Date:
2020-09-28
Initial Registration Date:
2020-09-21

Licenses

Number Type Date Last renew date End date Address Description
0267-22-207753 Alcohol sale 2022-10-12 2022-10-12 2024-10-31 8 EVERLETH DR, PLATTSBURGH, New York, 12901 Food & Beverage Business

History

Start date End date Type Value
2015-06-26 2019-10-16 Address 8 EVERLETH DR, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2009-05-28 2015-06-26 Address PO BOX 426, LEE, MA, 01238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303000749 2021-03-03 CERTIFICATE OF PUBLICATION 2021-03-03
191016060283 2019-10-16 BIENNIAL STATEMENT 2019-05-01
150626002017 2015-06-26 BIENNIAL STATEMENT 2015-05-01
090528000109 2009-05-28 ARTICLES OF ORGANIZATION 2009-05-28

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
115181.00
Total Face Value Of Loan:
115181.00
Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
82200.00
Total Face Value Of Loan:
82200.00
Date:
2019-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2428000.00
Total Face Value Of Loan:
3263000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115181
Current Approval Amount:
115181
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116632.6
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82200
Current Approval Amount:
82200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83184.15

Court Cases

Court Case Summary

Filing Date:
2016-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
TRUSTWORTHY LLC
Party Role:
Plaintiff
Party Name:
VERMONT MUTUAL INSURANCE GROUP
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