Search icon

THE TRUTH AT WORK INC.

Company Details

Name: THE TRUTH AT WORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 2013 (12 years ago)
Date of dissolution: 14 May 2024
Entity Number: 4427715
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 240 E. 24TH STREET, #1H, NEW YORK, NY, United States, 10010
Principal Address: 240 E24TH STREET, APARTMENT 1H, 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
THE TRUTH AT WORK INC. DOS Process Agent 240 E. 24TH STREET, #1H, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
KELLEY A JOYCE Chief Executive Officer 240 E24TH STREET, APARTMENT 1H, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2015-07-02 2024-05-29 Address 240 E24TH STREET, APARTMENT 1H, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-07-02 2024-05-29 Address 240 E. 24TH STREET, #1H, NEW YORK, NY, 10010, 3938, USA (Type of address: Service of Process)
2013-07-08 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-08 2015-07-02 Address 240 E. 24TH STREET, #1H, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529004220 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
190702060308 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170707006627 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150702007358 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708000407 2013-07-08 CERTIFICATE OF INCORPORATION 2013-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6771407710 2020-05-01 0202 PPP 240 E24th Street Apartment 1H, New York, NY, 10010
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10214.19
Forgiveness Paid Date 2021-06-22
2361248400 2021-02-03 0202 PPS 240 E 24th St Apt 1H, New York, NY, 10010-3938
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-3938
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8648.49
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State