Search icon

TRR NYC, LLC

Company Details

Name: TRR NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2009 (16 years ago)
Entity Number: 3844794
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 88 FROEHLICH FARM BLVD., FL. 2, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 88 FROEHLICH FARM BLVD., FL. 2, WOODBURY, NY, United States, 11797

Filings

Filing Number Date Filed Type Effective Date
190805060845 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803007325 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150914006068 2015-09-14 BIENNIAL STATEMENT 2015-08-01
130806007104 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110815002986 2011-08-15 BIENNIAL STATEMENT 2011-08-01
091223000440 2009-12-23 CERTIFICATE OF PUBLICATION 2009-12-23
090813000577 2009-08-13 ARTICLES OF ORGANIZATION 2009-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7631758110 2020-07-23 0202 PPP 1138 Third Avenue, NEW YORK, NY, 10065-6116
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48645
Loan Approval Amount (current) 48645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-6116
Project Congressional District NY-12
Number of Employees 5
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49094.13
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State