Search icon

TRINITY CODING SOLUTIONS INC.

Headquarter

Company Details

Name: TRINITY CODING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2010 (15 years ago)
Entity Number: 3951236
ZIP code: 13437
County: Oswego
Place of Formation: New York
Address: 5106 COUNTY RT 17, REDFIELD, NY, United States, 13437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRINITY CODING SOLUTIONS INC., FLORIDA F16000000121 FLORIDA

DOS Process Agent

Name Role Address
TRINITY CODING SOLUTIONS INC. DOS Process Agent 5106 COUNTY RT 17, REDFIELD, NY, United States, 13437

Chief Executive Officer

Name Role Address
JANNETTE DUPRE Chief Executive Officer 5106 COUNTY RT 17, REDFIELD, NY, United States, 13437

History

Start date End date Type Value
2016-05-12 2020-05-06 Address 342 OAK COVE RD, TITUSVILLE, FL, 32780, USA (Type of address: Chief Executive Officer)
2016-05-12 2020-05-06 Address 342 OAK COVE RD, TITUSVILLE, FL, 32780, USA (Type of address: Principal Executive Office)
2015-12-17 2020-05-06 Address 342 OAK COVE ROAD, TITUSVILLE, NY, 32780, USA (Type of address: Service of Process)
2012-05-09 2016-05-12 Address 64 SHACKSBUSH ROAD, BERNHARDS BAY, NY, 13028, USA (Type of address: Chief Executive Officer)
2012-05-09 2016-05-12 Address 64 SHACKSBUSH ROAD, BERNHARDS BAY, NY, 13028, USA (Type of address: Principal Executive Office)
2010-05-18 2015-12-17 Address 64 SHACKSBUSH RD, BERNHARDS BAY, NY, 13028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506061023 2020-05-06 BIENNIAL STATEMENT 2020-05-01
160512006877 2016-05-12 BIENNIAL STATEMENT 2016-05-01
151217006110 2015-12-17 BIENNIAL STATEMENT 2014-05-01
120509006278 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100518000614 2010-05-18 CERTIFICATE OF INCORPORATION 2010-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4302858503 2021-02-25 0248 PPP 5106 County Route 17, Redfield, NY, 13437-2302
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16102
Loan Approval Amount (current) 16102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redfield, OSWEGO, NY, 13437-2302
Project Congressional District NY-24
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16217.58
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State