Search icon

TRIHOP 177TH STREET, LLC

Company Details

Name: TRIHOP 177TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4733618
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2022-02-15 2023-03-02 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-15 2023-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-05 2022-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-30 2015-07-06 Address 310 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302004615 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220215002526 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
210401061151 2021-04-01 BIENNIAL STATEMENT 2021-03-01
190305060594 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-105927 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105926 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170306006812 2017-03-06 BIENNIAL STATEMENT 2017-03-01
161014000618 2016-10-14 CERTIFICATE OF PUBLICATION 2016-10-14
150706000638 2015-07-06 CERTIFICATE OF CHANGE 2015-07-06
150330000089 2015-03-30 ARTICLES OF ORGANIZATION 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2609658802 2021-04-13 0202 PPS 150 E 58th St, New York, NY, 10155-0002
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342149
Loan Approval Amount (current) 342149
Undisbursed Amount 0
Franchise Name IHOP
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10155-0002
Project Congressional District NY-12
Number of Employees 46
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6708507201 2020-04-28 0202 PPP 150 East 58th Street 21st Fl, New York, NY, 10155
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263804
Loan Approval Amount (current) 263804
Undisbursed Amount 0
Franchise Name IHOP
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10155-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 268420.57
Forgiveness Paid Date 2022-02-03

Date of last update: 18 Feb 2025

Sources: New York Secretary of State