Search icon

TRUE SERVICE NY, INC.

Company Details

Name: TRUE SERVICE NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2015 (10 years ago)
Entity Number: 4785592
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6212 74TH AVENUE, GLENDALE, NY, United States, 11385
Principal Address: 6212 74th Ave, Queens, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERICK MARTINEZ DOS Process Agent 6212 74TH AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
ERICK MARTINEZ Chief Executive Officer 6212 74TH AVENUE, GLENDALE, NY, United States, 11385

Licenses

Number Type End date
10311207036 CORPORATE BROKER 2025-05-07
10991225218 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 6212 74TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-07-03 Address 6212 74TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-07-03 Address 6212 74TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2015-07-07 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-07 2023-02-14 Address 6212 74TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001467 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230214001925 2023-02-14 BIENNIAL STATEMENT 2021-07-01
150707000552 2015-07-07 CERTIFICATE OF INCORPORATION 2015-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4914968807 2021-04-16 0202 PPS 6212 74th Ave, Glendale, NY, 11385-6145
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42395
Loan Approval Amount (current) 42395
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 Glendale, QUEENS, NY, 11385-6145
Project Congressional District NY-07
Number of Employees 4
NAICS code 812990
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 42614.04
Forgiveness Paid Date 2021-10-25
1884147403 2020-05-05 0202 PPP 6212 74th Avenue, Glendale, NY, 11385
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24085
Loan Approval Amount (current) 24085
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 Glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 484220
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 24279.02
Forgiveness Paid Date 2021-02-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State