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

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

Links between entities

Type:
Headquarter of
Company Number:
F16000000121
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
16102.00
Total Face Value Of Loan:
16102.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16102
Current Approval Amount:
16102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16217.58

Date of last update: 27 Mar 2025

Sources: New York Secretary of State