Search icon

TRUJILLO PUBLIC RELATIONS GROUP INC

Company Details

Name: TRUJILLO PUBLIC RELATIONS GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2015 (10 years ago)
Entity Number: 4727699
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 570 SECOR ROAD, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SARA TRUJILLO WOODS Chief Executive Officer 570 SECOR ROAD, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2021-03-12 2024-04-19 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-04-02 2024-04-19 Address 570 SECOR ROAD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2016-06-10 2021-03-12 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-03-18 2024-04-08 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2015-03-18 2016-06-10 Address 90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419002142 2024-04-08 CERTIFICATE OF CHANGE BY ENTITY 2024-04-08
210312060261 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190402061027 2019-04-02 BIENNIAL STATEMENT 2019-03-01
160610000257 2016-06-10 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-10
150318010127 2015-03-18 CERTIFICATE OF INCORPORATION 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8704267900 2020-06-18 0202 PPP 570 SECOR RD, HARTSDALE, NY, 10530
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16447
Loan Approval Amount (current) 16447
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 HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16601.46
Forgiveness Paid Date 2021-06-04
5461818602 2021-03-20 0202 PPS 570 Secor Rd, Hartsdale, NY, 10530-1224
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16310
Loan Approval Amount (current) 16310
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 Hartsdale, WESTCHESTER, NY, 10530-1224
Project Congressional District NY-16
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16468.95
Forgiveness Paid Date 2022-03-17

Date of last update: 18 Feb 2025

Sources: New York Secretary of State