Search icon

MY TRIO RINGS LLC

Company Details

Name: MY TRIO RINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4152059
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 Fifth Ave, Suite 3008, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
VIPUL LAKHI DOS Process Agent 580 Fifth Ave, Suite 3008, New York, NY, United States, 10036

History

Start date End date Type Value
2011-10-11 2024-04-26 Address 579 FIFTH AVE. SUITE 840, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426003697 2024-04-26 BIENNIAL STATEMENT 2024-04-26
131030002123 2013-10-30 BIENNIAL STATEMENT 2013-10-01
120703000278 2012-07-03 CERTIFICATE OF PUBLICATION 2012-07-03
111011000631 2011-10-11 ARTICLES OF ORGANIZATION 2011-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1341787705 2020-05-01 0202 PPP 580 5TH AVE STE 3008, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104870
Loan Approval Amount (current) 104870
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, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105897.73
Forgiveness Paid Date 2021-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State