Search icon

TRU IMAGES INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
463713100
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-22
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
115647.00
Total Face Value Of Loan:
115647.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$115,647
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,647
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,778.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $92,238
Utilities: $627
Mortgage Interest: $0
Rent: $2,500
Refinance EIDL: $0
Healthcare: $16787
Debt Interest: $3,495

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State