Search icon

TRIO OF NY, INC.

Company Details

Name: TRIO OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2011 (14 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 4093473
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 71 W. 47TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 71 W. 47TH STREET, STE 705, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIO OF NY, INC. DOS Process Agent 71 W. 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAK KHASKI Chief Executive Officer 71 W. 47TH STREET, STE 705, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2021-05-21 2023-05-09 Address 71 W. 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-05-06 2023-05-09 Address 71 W. 47TH STREET, STE 705, NEW YORK, NY, 10036, 2819, USA (Type of address: Chief Executive Officer)
2011-05-12 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-12 2021-05-21 Address 71 W. 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509003061 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
210521060462 2021-05-21 BIENNIAL STATEMENT 2021-05-01
130506007148 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110512000419 2011-05-12 CERTIFICATE OF INCORPORATION 2011-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8896777305 2020-05-01 0202 PPP 71 W 47TH ST STE 705, NEW YORK, NY, 10036-2819
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56082
Loan Approval Amount (current) 56082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-2819
Project Congressional District NY-12
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56486.1
Forgiveness Paid Date 2021-01-25
9174248309 2021-01-30 0202 PPS 71 W 47th St Ste 705, New York, NY, 10036-2819
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56082
Loan Approval Amount (current) 56082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-2819
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56664.33
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State