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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21016.31
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20966.4

Date of last update: 27 Mar 2025

Sources: New York Secretary of State