Search icon

TRINITA PARETE LLC

Company Details

Name: TRINITA PARETE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752943
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 14 OAKLEY RD., WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
ANISA MOLONEY DOS Process Agent 14 OAKLEY RD., WHITE PLAINS, NY, United States, 10606

Filings

Filing Number Date Filed Type Effective Date
150817000541 2015-08-17 CERTIFICATE OF PUBLICATION 2015-08-17
150504010291 2015-05-04 ARTICLES OF ORGANIZATION 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7067387206 2020-04-28 0202 PPP 100 Broad Street 2nd Floor, NEW YORK, NY, 10009
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) 106215
Loan Approval Amount (current) 106215
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 NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107637.1
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107860 Fair Labor Standards Act 2021-09-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-21
Termination Date 2022-04-22
Date Issue Joined 2021-11-24
Section 0002
Sub Section FL
Status Terminated

Parties

Name HERRERA
Role Plaintiff
Name TRINITA PARETE LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State