Search icon

TRINDA, INC.

Company Details

Name: TRINDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2013 (12 years ago)
Entity Number: 4384744
ZIP code: 11413
County: Kings
Place of Formation: New York
Address: 137-15 BEDELL STREET, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 137-15 BEDELL STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 718-413-7745

Phone +1 917-966-1400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARNLEY EDWARDS Chief Executive Officer 137-15 BEDELL STREET, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
TRINDA, INC. DOS Process Agent 137-15 BEDELL STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Agent

Name Role Address
DARNLEY EDWARDS Agent 137-15 BEDELL STREET, SPRINGFIELD GARDENS, NY, 11413

Form 5500 Series

Employer Identification Number (EIN):
462482820
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2054288-DCA Inactive Business 2017-06-12 2023-02-28
1463248-DCA Inactive Business 2013-04-23 2017-02-28

History

Start date End date Type Value
2013-04-08 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-08 2018-04-19 Address 2076 DEAN STREET, BROOKLYN, NY, 11233, USA (Type of address: Registered Agent)
2013-04-08 2019-04-12 Address 2076 DEAN STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190412060409 2019-04-12 BIENNIAL STATEMENT 2019-04-01
181213006591 2018-12-13 BIENNIAL STATEMENT 2017-04-01
180419000652 2018-04-19 CERTIFICATE OF CHANGE 2018-04-19
130408000187 2013-04-08 CERTIFICATE OF INCORPORATION 2013-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3286374 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286373 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2931218 LICENSE REPL INVOICED 2018-11-19 15 License Replacement Fee
2907282 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2907281 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2621045 LICENSE INVOICED 2017-06-06 100 Home Improvement Contractor License Fee
2621111 FINGERPRINT CREDITED 2017-06-06 75 Fingerprint Fee
2621107 FINGERPRINT INVOICED 2017-06-06 75 Fingerprint Fee
2621106 TRUSTFUNDHIC INVOICED 2017-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986902 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
55135.00
Total Face Value Of Loan:
55135.00
Date:
2020-06-24
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:
15300.00
Total Face Value Of Loan:
1598000.00
Date:
2020-05-18
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:
55132.00
Total Face Value Of Loan:
55132.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55132
Current Approval Amount:
55132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55917.44
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55135
Current Approval Amount:
55135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55464.3

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 413-7748
Add Date:
2018-06-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State