Search icon

TRUSTWORTHY LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JDJMFYKZLNJ7 2022-06-18 8 EVERLETH DR, PLATTSBURGH, NY, 12901, 6514, USA 8 EVERLETH DR, PLATTSBURGH, NY, 12901, 6514, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2020-09-28
Initial Registration Date 2020-09-21
Entity Start Date 2020-07-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES PARRIS
Address 8 EVERLETH DRIVE, PLATTSBURGH, NY, 12901, USA
Title ALTERNATE POC
Name JAMES PARRIS
Address 8 EVERLETH DRIVE, PLATTSBURGH, NY, 12901, USA
Government Business
Title PRIMARY POC
Name JAMES PARRIS
Address 8 EVERLETH DRIVE, PLATTSBURGH, NY, 12901, USA
Title ALTERNATE POC
Name JAMES PARRIS
Address 8 EVERLETH DRIVE, PLATTSBURGH, NY, 12901, USA
Past Performance
Title PRIMARY POC
Name JAMES PARRIS
Address 8 EVERLETH DRIVE, PLATTSBURGH, NY, 12901, USA
Title ALTERNATE POC
Name JAMES PARRIS
Address 8 EVERLETH DRIVE, PLATTSBURGH, NY, 12901, USA

DOS Process Agent

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1811758404 2021-02-02 0248 PPS 8 Everleth Dr, Plattsburgh, NY, 12901-6514
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115181
Loan Approval Amount (current) 115181
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-6514
Project Congressional District NY-21
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 116632.6
Forgiveness Paid Date 2022-05-17
6350987101 2020-04-14 0248 PPP 8 Everleth Dr, PLATTSBURGH, NY, 12901
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82200
Loan Approval Amount (current) 82200
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83184.15
Forgiveness Paid Date 2021-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600367 Insurance 2016-04-01 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 157000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 8
Filing Date 2016-04-01
Termination Date 2018-03-15
Date Issue Joined 2016-06-20
Pretrial Conference Date 2016-05-09
Section 1446
Sub Section IN
Status Terminated

Parties

Name TRUSTWORTHY LLC
Role Plaintiff
Name VERMONT MUTUAL INSURANCE GROUP
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State