Search icon

TRIOLO REALTY GROUP INC

Company Details

Name: TRIOLO REALTY GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2014 (11 years ago)
Entity Number: 4555875
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 14 Foster Road, STATEN ISLAND, NY, United States, 10309
Principal Address: 14 Foster Road, Staten Island, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIOLO REALTY GROUP INC DOS Process Agent 14 Foster Road, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
ANNMARIE TRIOLO Chief Executive Officer 14 FOSTER ROAD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Type End date
10301217189 ASSOCIATE BROKER 2025-01-29
10301218808 ASSOCIATE BROKER 2026-03-12
10301214589 ASSOCIATE BROKER 2025-04-11
30PO0931472 ASSOCIATE BROKER 2025-10-11
10311204688 CORPORATE BROKER 2026-07-30
10991215843 REAL ESTATE PRINCIPAL OFFICE No data
40AB1132061 REAL ESTATE SALESPERSON 2025-08-18
10401377880 REAL ESTATE SALESPERSON 2025-06-29
10401295487 REAL ESTATE SALESPERSON 2026-10-21
10401319777 REAL ESTATE SALESPERSON 2026-08-02

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 14 FOSTER ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2024-12-16 Address 14 FOSTER ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2024-12-16 Address 14 Foster Road, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2014-04-03 2023-02-24 Address 1110 SOUTH AVE, STE 45, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2014-04-03 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241216003732 2024-12-16 BIENNIAL STATEMENT 2024-12-16
230224001543 2023-02-24 BIENNIAL STATEMENT 2022-04-01
140403010076 2014-04-03 CERTIFICATE OF INCORPORATION 2014-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2971377405 2020-05-06 0202 PPP 278 new dorp lane, Staten Island, NY, 10306
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17721.18
Forgiveness Paid Date 2021-08-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State