Search icon

TRG VENTURES, INC.

Company Details

Name: TRG VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2016 (9 years ago)
Entity Number: 4950969
ZIP code: 10005
County: Orange
Place of Formation: New York
Principal Address: 28 Church Street, Suite 7, Warwick, NY, United States, 10990
Address: 99 WALL STREET, #210, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 WALL STREET, #210, NEW YORK, NY, United States, 10005

Agent

Name Role Address
EMILY FERMIN Agent 99 WALL STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HOWARD BERMAN Chief Executive Officer 28 CHURCH STREET, SUITE 7, WARWICK, NY, United States, 10990

Form 5500 Series

Employer Identification Number (EIN):
352562793
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-22 2025-03-11 Address 28 CHURCH STREET, SUITE 7, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-04-22 2025-03-11 Address 28 church street, suite 7, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
2024-04-22 2025-03-11 Address 28 church street, suite 7, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2022-07-16 2024-04-22 Address 28 church street, suite 7, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311004767 2025-03-05 CERTIFICATE OF CHANGE BY ENTITY 2025-03-05
240422001049 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220716000031 2022-07-14 CERTIFICATE OF CHANGE BY ENTITY 2022-07-14
160520010396 2016-05-20 CERTIFICATE OF INCORPORATION 2016-05-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30700.00
Total Face Value Of Loan:
30700.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30700.00
Total Face Value Of Loan:
30700.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30700
Current Approval Amount:
30700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30910.27
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30700
Current Approval Amount:
30700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30950.65

Date of last update: 24 Mar 2025

Sources: New York Secretary of State