Search icon

TRIM CASTLE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIM CASTLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2011 (14 years ago)
Entity Number: 4060829
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 11 HANOVER SQ., FL 10, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 646-606-2384

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHONEY & KEANE LLP DOS Process Agent 11 HANOVER SQ., FL 10, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132238 No data Alcohol sale 2024-02-07 2024-02-07 2025-09-30 87 2ND AVE AKA 239 E 5TH ST, NEW YORK, New York, 10003 Restaurant
1414471-DCA Inactive Business 2011-11-29 No data 2020-04-21 No data No data

History

Start date End date Type Value
2011-02-28 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110228000610 2011-02-28 CERTIFICATE OF INCORPORATION 2011-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174723 SWC-CIN-INT CREDITED 2020-04-10 476.8800048828125 Sidewalk Cafe Interest for Consent Fee
3165068 SWC-CON-ONL CREDITED 2020-03-03 7310.89990234375 Sidewalk Cafe Consent Fee
3062177 LICENSE INVOICED 2019-07-16 510 Sidewalk Cafe License Fee
3037015 DCA-SUS CREDITED 2019-05-20 460 Suspense Account
3037012 PROCESSING INVOICED 2019-05-20 50 License Processing Fee
3020183 PLAN-FEE-EN INVOICED 2019-04-19 680 Department of City Planning Fee
3020179 PLAN-FEE-EN CREDITED 2019-04-19 18700 Department of City Planning Fee
3020180 PLAN-FEE-EN CREDITED 2019-04-19 1360 Sidewalk Cafe Department of City Planning Fee
3019876 RENEWAL CREDITED 2019-04-18 510 Two-Year License Fee
3019877 SWC-CON INVOICED 2019-04-18 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
310432.00
Total Face Value Of Loan:
310432.00
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:
237988.00
Total Face Value Of Loan:
237987.77

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237988
Current Approval Amount:
237987.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240436.66
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310432
Current Approval Amount:
310432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
312147.48

Court Cases

Court Case Summary

Filing Date:
2022-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
TRIM CASTLE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State