Search icon

TRIANGLE CAPITAL GROUP LLC

Company Details

Name: TRIANGLE CAPITAL GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2010 (15 years ago)
Entity Number: 3992619
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 452 5TH AVE 30TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 452 5TH AVE 30TH FL, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type End date
10491203879 LIMITED LIABILITY BROKER 2025-11-05
10991214439 REAL ESTATE PRINCIPAL OFFICE No data
40DO1040659 REAL ESTATE SALESPERSON 2024-12-11

History

Start date End date Type Value
2016-08-15 2018-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-15 2018-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-12 2016-08-15 Address 452 FIFTH AVE, 30TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-09-18 2016-05-12 Address 500 FIFTH AVE, STE 3500, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2011-11-15 2012-09-18 Address 500 FIFTH AVE SUITE 3500, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2010-09-07 2011-11-15 Address ATTN: DAVID AZAR, 2311 E. 4TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060156 2020-09-04 BIENNIAL STATEMENT 2020-09-01
181012000023 2018-10-12 CERTIFICATE OF CHANGE 2018-10-12
160906007842 2016-09-06 BIENNIAL STATEMENT 2016-09-01
160815000123 2016-08-15 CERTIFICATE OF CHANGE 2016-08-15
160512006859 2016-05-12 BIENNIAL STATEMENT 2014-09-01
150107000765 2015-01-07 CERTIFICATE OF PUBLICATION 2015-01-07
120918002083 2012-09-18 BIENNIAL STATEMENT 2012-09-01
111115000100 2011-11-15 CERTIFICATE OF CHANGE 2011-11-15
100907000002 2010-09-07 APPLICATION OF AUTHORITY 2010-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4143767103 2020-04-12 0202 PPP 452 5th Ave Fl 30, New York, NY, 10018-2323
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318600
Loan Approval Amount (current) 318600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-2323
Project Congressional District NY-12
Number of Employees 15
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 321218.63
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State