Search icon

TRILOGY SPA PROPERTIES, LLC

Company Details

Name: TRILOGY SPA PROPERTIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2015 (9 years ago)
Entity Number: 4870783
ZIP code: 12207
County: New York
Place of Formation: Arizona
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

Licenses

Number Type Date End date Address
AEB-24-00652 Appearance Enhancement Business License 2024-03-21 2028-03-21 246 Spring St., New York, NY, 10013

History

Start date End date Type Value
2020-07-13 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-07-13 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211003902 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211205000097 2021-12-05 BIENNIAL STATEMENT 2021-12-05
200805061661 2020-08-05 BIENNIAL STATEMENT 2019-12-01
200713000320 2020-07-13 CERTIFICATE OF CHANGE 2020-07-13
SR-74034 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74033 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160304000328 2016-03-04 CERTIFICATE OF PUBLICATION 2016-03-04
151230000350 2015-12-30 APPLICATION OF AUTHORITY 2015-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7590517006 2020-04-07 0202 PPP 35 E. 76TH ST, NEW YORK, NY, 10021-1827
Loan Status Date 2021-06-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125439
Loan Approval Amount (current) 125439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59109
Servicing Lender Name First Fidelity Bank
Servicing Lender Address 5100 N Classen Blvd, Ste 500, OKLAHOMA CITY, OK, 73118-5269
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, 10021-1827
Project Congressional District NY-12
Number of Employees 24
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59109
Originating Lender Name First Fidelity Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126655.06
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Feb 2025

Sources: New York Secretary of State