Search icon

TRIARCH MANAGEMENT INC.

Company Details

Name: TRIARCH MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2013 (12 years ago)
Entity Number: 4393693
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 12 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER DEANGELIS DOS Process Agent 12 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2013-04-24 2013-12-11 Address C/O RICHARD J GIRASOLE CPA PC, 7522 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131211000871 2013-12-11 CERTIFICATE OF AMENDMENT 2013-12-11
130424000957 2013-04-24 CERTIFICATE OF INCORPORATION 2013-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6058067001 2020-04-06 0202 PPP 346 Park Avenue, NEW YORK, NY, 10010-1708
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201000
Loan Approval Amount (current) 201019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-1708
Project Congressional District NY-12
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203721.59
Forgiveness Paid Date 2021-08-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State