Search icon

AGENCY TRIFECTA LLC

Company Details

Name: AGENCY TRIFECTA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jun 2014 (11 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 4593520
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2023-10-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-10-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-06-17 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-06-17 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003327 2023-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-05
220928023965 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928017947 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220601003737 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200608061403 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180601007479 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007290 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150403000040 2015-04-03 CERTIFICATE OF PUBLICATION 2015-04-03
140617010042 2014-06-17 ARTICLES OF ORGANIZATION 2014-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2485607701 2020-05-01 0202 PPP 659 WASHINGTON ST APT 1R, NEW YORK, NY, 10014
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12191.86
Forgiveness Paid Date 2021-02-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State