Search icon

TRELLA URBAN FORESTRY TECHNOLOGY LLC

Company Details

Name: TRELLA URBAN FORESTRY TECHNOLOGY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2016 (8 years ago)
Entity Number: 5059331
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 300 PARK AVENUE, #14106, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 PARK AVENUE, #14106, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-12-29 2019-10-11 Address 1270 AVENUE OF THE AMERICAS, SUITE 2217, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191011000029 2019-10-11 CERTIFICATE OF CHANGE 2019-10-11
190905060865 2019-09-05 BIENNIAL STATEMENT 2018-12-01
190802000520 2019-08-02 CERTIFICATE OF AMENDMENT 2019-08-02
161229000451 2016-12-29 APPLICATION OF AUTHORITY 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6703227702 2020-05-01 0202 PPP 250 West Street 6F, New York, NY, 10013
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90700
Loan Approval Amount (current) 90700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541712
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State