Search icon

TRIM CASTLE CORP.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-13 No data 87 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-01 No data 87 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 87 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-30 No data 87 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501447702 2020-05-01 0202 PPP 87 2ND AVE, NEW YORK, NY, 10003
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) 237988
Loan Approval Amount (current) 237987.77
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, 10003-0001
Project Congressional District NY-10
Number of Employees 26
NAICS code 999990
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 240436.66
Forgiveness Paid Date 2021-05-17
1247618602 2021-03-13 0202 PPS 87 2nd Ave Ground Fl, New York, NY, 10003-8334
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) 310432
Loan Approval Amount (current) 310432
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, 10003-8334
Project Congressional District NY-10
Number of Employees 26
NAICS code 722410
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 312147.48
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205354 Americans with Disabilities Act - Other 2022-06-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-24
Termination Date 2022-11-14
Date Issue Joined 2022-08-17
Pretrial Conference Date 2022-09-13
Section 1331
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name TRIM CASTLE CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State