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
Name | Role | Address |
---|---|---|
CHRISTOPHER HURLEY | Chief Executive Officer | 1111 BROADHOLLOW ROAD STE 370, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
TRINITY CONTRACTING CORP. | DOS Process Agent | 1111 Broadhollow Rd, STE 370, South Farmingdale, NY, United States, 11735 |
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) |
2015-01-28 | 2018-01-18 | Address | TRINITY CONTRACTING CORP., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2015-01-28 | 2018-01-18 | Address | 180 EAST SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2013-01-31 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-31 | 2018-01-18 | Address | 180 EAST SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
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 |
150128006568 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130131000325 | 2013-01-31 | CERTIFICATE OF INCORPORATION | 2013-01-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4635498402 | 2021-02-06 | 0235 | PPS | 1111 Broadhollow Rd Ste 370, Farmingdale, NY, 11735-4821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6318987101 | 2020-04-14 | 0235 | PPP | 1111 Broadhollow Road Ste 370, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State