Search icon

TRINITY CONTRACTING CORP.

Company Details

Name: TRINITY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353664
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 1111 Broadhollow Rd, STE 370, South Farmingdale, NY, United States, 11735
Principal Address: 1111 BROADHOLLOW ROAD STE 370, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER HURLEY Chief Executive Officer 1111 BROADHOLLOW ROAD STE 370, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
TRINITY CONTRACTING CORP. DOS Process Agent 1111 Broadhollow Rd, STE 370, South Farmingdale, NY, United States, 11735

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 1111 BROADHOLLOW ROAD STE 370, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-06 Address 1111 BROADHOLLOW RD, STE 370, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2019-01-03 2025-01-06 Address 1111 BROADHOLLOW ROAD STE 370, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2018-01-18 2021-01-04 Address 1111 BROADHOLLOW ROAD STE 370, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2018-01-18 2019-01-03 Address TRINITY CONTRACTING CORP., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106000298 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230103002926 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210104060931 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060560 2019-01-03 BIENNIAL STATEMENT 2019-01-01
180118006034 2018-01-18 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-14
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251548.61
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251604.17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State