Search icon

T-REX GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T-REX GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2013 (12 years ago)
Entity Number: 4372565
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 44 Wall St, Suite 905, New York, NY, United States, 10005
Principal Address: 44 WALL STREET, SUITE 905, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BENJAMIN COHEN Chief Executive Officer 44 WALL STREET, SUITE 905, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O MINTZ LEVIN COHN FERRIS GLOVSKY AND POPEO, P.C. DOS Process Agent 44 Wall St, Suite 905, New York, NY, United States, 10005

Unique Entity ID

CAGE Code:
7H1N7
UEI Expiration Date:
2017-10-17

Business Information

Activation Date:
2016-10-17
Initial Registration Date:
2015-10-27

Commercial and government entity program

CAGE number:
7H1N7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-03-19

Contact Information

POC:
TORIE RUNZEL
Corporate URL:
trexgroup.com

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 44 WALL STREET, SUITE 905, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-02-24 2023-03-01 Address 44 WALL STREET, SUITE 905, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-02-24 2023-03-01 Address C/O MINTZ, 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-11-09 2021-02-24 Address 214 W. 29TH ST, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-11-09 2021-02-24 Address 666 THIRD AVENUE, ATTN: DAN DEWOLF, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301000870 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210702000260 2021-07-02 BIENNIAL STATEMENT 2021-07-02
210224060209 2021-02-24 BIENNIAL STATEMENT 2019-03-01
161109006347 2016-11-09 BIENNIAL STATEMENT 2015-03-01
130312000098 2013-03-12 APPLICATION OF AUTHORITY 2013-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
365546.30
Total Face Value Of Loan:
365546.30

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$365,546.3
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$365,546.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$369,465.47
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $365,546.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State