-
Home Page
›
-
Counties
›
-
Kings
›
-
11226
›
-
TRENDY THAI LLC
Company Details
Name: |
TRENDY THAI LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
13 Oct 2015 (10 years ago)
|
Date of dissolution: |
07 Dec 2020 |
Entity Number: |
4833057 |
ZIP code: |
11226
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1745 CATON AVENUE APT F10, BROOKLYN, NY, United States, 11226 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1745 CATON AVENUE APT F10, BROOKLYN, NY, United States, 11226
|
History
Start date |
End date |
Type |
Value |
2015-10-13
|
2016-02-25
|
Address
|
230 EAST 78TH STREET, #7, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201207000263
|
2020-12-07
|
ARTICLES OF DISSOLUTION
|
2020-12-07
|
160225000769
|
2016-02-25
|
CERTIFICATE OF CHANGE
|
2016-02-25
|
151013010269
|
2015-10-13
|
ARTICLES OF ORGANIZATION
|
2015-10-13
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
82707.00
Total Face Value Of Loan:
82707.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Paycheck Protection Program
Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82707
Current Approval Amount:
82707
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
83325.6
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Party Name:
TRENDY THAI LLC
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State