Search icon

TRIPS PLUS TWO SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPS PLUS TWO SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2013 (12 years ago)
Entity Number: 4361147
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVENUE, SUITE 2401, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
TRIPS PLUS TWO SERVICES, LLC DOS Process Agent 450 SEVENTH AVENUE, SUITE 2401, NEW YORK, NY, United States, 10123

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
462063793
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-27 2019-02-12 Address 450 SEVENTH AVENUE, SUITE 2002, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2013-02-15 2013-02-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-02-15 2013-02-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061050 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190212060505 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170825006163 2017-08-25 BIENNIAL STATEMENT 2017-02-01
130911000833 2013-09-11 CERTIFICATE OF PUBLICATION 2013-09-11
130227000767 2013-02-27 CERTIFICATE OF CHANGE 2013-02-27

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
287500.00
Total Face Value Of Loan:
287500.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
287500.00
Total Face Value Of Loan:
287500.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$287,500
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$287,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$290,162.33
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $287,496
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$287,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$287,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$290,879.11
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $230,000
Utilities: $10,088
Rent: $22,104
Healthcare: $25308

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State