Search icon

THE TRAINOR LAW FIRM, P.C.

Company Details

Name: THE TRAINOR LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Feb 2011 (14 years ago)
Date of dissolution: 28 Jun 2023
Entity Number: 4053433
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 419 LAFAYETTE ST, 2ND FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 LAFAYETTE ST, 2ND FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
CRAIG TRAINOR Chief Executive Officer 419 LAFAYETTE ST, 2ND FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-01-09 2023-08-23 Address 419 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-01-09 2023-08-23 Address 419 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-02-10 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-10 2014-01-09 Address 233 BROADWAY SUITE 1800, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823003502 2023-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-28
140109002538 2014-01-09 BIENNIAL STATEMENT 2013-02-01
110210000145 2011-02-10 CERTIFICATE OF INCORPORATION 2011-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3801817702 2020-05-01 0202 PPP 45 BROADWAY STE 1420, NEW YORK, NY, 10006
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10006-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21016.31
Forgiveness Paid Date 2021-03-23
9430938304 2021-01-30 0202 PPS 45 Broadway Ste 1420, New York, NY, 10006-3799
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10006-3799
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20966.4
Forgiveness Paid Date 2021-09-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State