Search icon

TRU IMAGES INC.

Company Details

Name: TRU IMAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2013 (12 years ago)
Entity Number: 4451877
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 129 W. Commercial Street, Suite 4, East Rochester, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRU IMAGES 401(K) PLAN 2023 463713100 2024-05-05 TRU IMAGES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-15
Business code 519100
Sponsor’s telephone number 8009362109
Plan sponsor’s address 129 W. COMMERCIAL STREET, SUITE 4, EAST ROCHESTER, NY, 14445

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-04
Name of individual signing QIAN LIU
TRU IMAGES 401(K) PLAN 2022 463713100 2023-06-02 TRU IMAGES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-15
Business code 519100
Sponsor’s telephone number 8009362109
Plan sponsor’s address 129 W. COMMERCIAL STREET, SUITE 4, EAST ROCHESTER, NY, 14445

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing CHRISTINE RIMER
TRU IMAGES 401(K) PLAN 2021 463713100 2022-05-22 TRU IMAGES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-15
Business code 519100
Sponsor’s telephone number 5132843084
Plan sponsor’s address 951 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-22
Name of individual signing CHRISTINE RIMER
TRU IMAGES 401(K) PLAN 2020 463713100 2021-05-21 TRU IMAGES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-15
Business code 519100
Sponsor’s telephone number 5132843084
Plan sponsor’s address 951 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing CAROL HO
TRU IMAGES 401(K) PLAN 2019 463713100 2020-04-30 TRU IMAGES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-15
Business code 519100
Sponsor’s telephone number 5132843084
Plan sponsor’s address 951 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing CAROL HO
TRU IMAGES 401(K) PLAN 2018 463713100 2019-07-17 TRU IMAGES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-15
Business code 519100
Sponsor’s telephone number 5132843084
Plan sponsor’s address 951 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
MARK AGOR Chief Executive Officer 129 W. COMMERCIAL STREET, SUITE 4, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
MARK AGOR DOS Process Agent 129 W. Commercial Street, Suite 4, East Rochester, NY, United States, 14445

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 951 PANORAMA TRL S, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 129 W. COMMERCIAL STREET, SUITE 4, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-08-30 Address 951 PANORAMA TRL S, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2017-11-01 2023-08-30 Address 951 PANORAMA TRL S, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2013-08-28 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-28 2017-11-01 Address 109 GUYGRACE LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830001385 2023-08-30 BIENNIAL STATEMENT 2023-08-01
171101007608 2017-11-01 BIENNIAL STATEMENT 2017-08-01
130828000249 2013-08-28 CERTIFICATE OF INCORPORATION 2013-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9054997103 2020-04-15 0219 PPP 951 Panorama Trail South, Rochester, NY, 14625
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115647
Loan Approval Amount (current) 115647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 9
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116778.12
Forgiveness Paid Date 2021-04-13

Date of last update: 08 Mar 2025

Sources: New York Secretary of State