Search icon

TRINITY CRUISE COMPANY LLC

Company Details

Name: TRINITY CRUISE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2010 (14 years ago)
Entity Number: 4010126
ZIP code: 12528
County: Monroe
Place of Formation: New York
Address: 578 Plutarch Rd., Highland, NY, United States, 12528

DOS Process Agent

Name Role Address
TRINITY CRUISE COMPANY LLC DOS Process Agent 578 Plutarch Rd., Highland, NY, United States, 12528

Licenses

Number Type Date Last renew date End date Address Description
0362-25-206172 Alcohol sale 2025-04-01 2025-04-01 2025-10-31 1 Broadway, Kingston, NY, 12401 Summer Vessel
0524-24-24933 Alcohol sale 2024-08-14 2024-08-14 2024-10-31 1 Broadway, Kingston, New York, 12401 Temporary retail
0362-24-109404 Alcohol sale 2024-04-10 2024-04-10 2024-10-31 30 HUDSON AVE, PEEKSKILL, New York, 10566 Summer Vessel

History

Start date End date Type Value
2019-01-15 2024-06-03 Address PO BOX 129, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2012-10-09 2019-01-15 Address 308 RINGGOLD ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2010-10-21 2012-10-09 Address 460 STATE STREET, SUITE 303, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005693 2024-06-03 BIENNIAL STATEMENT 2024-06-03
211230002074 2021-12-30 BIENNIAL STATEMENT 2021-12-30
190115060143 2019-01-15 BIENNIAL STATEMENT 2018-10-01
161004007191 2016-10-04 BIENNIAL STATEMENT 2016-10-01
121009006471 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101217000642 2010-12-17 CERTIFICATE OF PUBLICATION 2010-12-17
101021000838 2010-10-21 ARTICLES OF ORGANIZATION 2010-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1716958407 2021-02-02 0202 PPS 30 Hudson Ave, Peekskill, NY, 10566
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42100
Loan Approval Amount (current) 42100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445275
Servicing Lender Name Community Capital Resources
Servicing Lender Address 44 Executive Blvd, Elmsford, NY, 10523
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566
Project Congressional District NY-17
Number of Employees 6
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445275
Originating Lender Name Community Capital Resources
Originating Lender Address Elmsford, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42322.19
Forgiveness Paid Date 2021-08-23
5216987302 2020-04-30 0202 PPP 30 Hudson Ave, PEEKSKILL, NY, 10566
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24850
Loan Approval Amount (current) 24850
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25094.88
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State