Search icon

TRENDZ CULTURAL CLUB, INC.

Company Details

Name: TRENDZ CULTURAL CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Oct 2010 (15 years ago)
Entity Number: 4006648
ZIP code: 11434
County: Kings
Place of Formation: New York
Address: 120-24 164TH STREET, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
RAYMOND DEAN LEWIS DOS Process Agent 120-24 164TH STREET, JAMAICA, NY, United States, 11434

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135370 Alcohol sale 2023-03-06 2023-03-06 2025-02-28 8906 DITMAS AVE, BROOKLYN, New York, 11236 Restaurant
0370-23-135370 Alcohol sale 2023-03-06 2023-03-06 2025-02-28 8906 DITMAS AVE, BROOKLYN, New York, 11236 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
101013000744 2010-10-13 CERTIFICATE OF INCORPORATION 2010-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626078500 2021-03-04 0202 PPP 8906 Ditmas Ave, Brooklyn, NY, 11236-1631
Loan Status Date 2021-03-16
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64362
Loan Approval Amount (current) 64362
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 Brooklyn, KINGS, NY, 11236-1631
Project Congressional District NY-09
Number of Employees 7
NAICS code 722410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State