Search icon

TROPHY POINT, LLC

Headquarter

Company Details

Name: TROPHY POINT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060621
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of TROPHY POINT, LLC, CONNECTICUT 1352252 CONNECTICUT
Headquarter of TROPHY POINT, LLC, CONNECTICUT 3118571 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RQ9LQ4KHY4M3 2024-09-06 4588 S PARK AVE, BUFFALO, NY, 14219, 2844, USA 4588 S PARK AVE, BLASDELL, NY, 14219, USA

Business Information

URL www.trophypoint.com
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-09-11
Initial Registration Date 2018-07-10
Entity Start Date 2017-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 541310, 541330, 541611, 541613

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD CHUDZIK
Role MR.
Address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA
Government Business
Title PRIMARY POC
Name RICHARD CHUDZIK
Role MR.
Address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TROPHY POINT 401(K) PROFIT SHARING PLAN 2023 814843762 2024-07-31 TROPHY POINT LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541190
Sponsor’s telephone number 7168310000
Plan sponsor’s address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing RICHARD CHUDZIK
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing RICHARD CHUDZIK
TROPHY POINT 401(K) PROFIT SHARING PLAN 2022 814843762 2023-05-03 TROPHY POINT LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541190
Sponsor’s telephone number 7168310000
Plan sponsor’s address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing PETER TRZYBINSKI
Role Employer/plan sponsor
Date 2023-05-03
Name of individual signing PETER TRZYBINSKI
TROPHY POINT 401(K) PROFIT SHARING PLAN 2021 814843762 2022-07-27 TROPHY POINT LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541190
Sponsor’s telephone number 7168310000
Plan sponsor’s address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing PETER TRZYBINSKI
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing PETER TRZYBINSKI
TROPHY POINT 401(K) PROFIT SHARING PLAN 2020 814843762 2021-06-02 TROPHY POINT LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541190
Sponsor’s telephone number 7168310000
Plan sponsor’s address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing PETER TRZYBINSKI
Role Employer/plan sponsor
Date 2021-06-02
Name of individual signing PETER TRZYBINSKI
TROPHY POINT 401(K) PROFIT SHARING PLAN 2019 814843762 2020-07-30 TROPHY POINT LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541190
Sponsor’s telephone number 7168310000
Plan sponsor’s address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing PETER TRZYBINSKI
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing PETER TRZYBINSKI
TROPHY POINT 401(K) PROFIT SHARING PLAN 2018 814843762 2019-07-10 TROPHY POINT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541190
Sponsor’s telephone number 7168310000
Plan sponsor’s address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing TRACY MARINO
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing TRACY MARINO

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 ST., ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-02 2025-01-14 Address 8 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-01-02 2025-01-14 Address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2024-10-08 2025-01-02 Address 8 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-08 2025-01-02 Address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2024-06-28 2024-10-08 Address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2017-01-03 2024-06-28 Address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001051 2025-01-14 CERTIFICATE OF CHANGE BY ENTITY 2025-01-14
250102003568 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241008001505 2024-09-18 CERTIFICATE OF CHANGE BY ENTITY 2024-09-18
240628000769 2024-06-28 BIENNIAL STATEMENT 2024-06-28
190115060031 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170320000011 2017-03-20 CERTIFICATE OF PUBLICATION 2017-03-20
170103000702 2017-01-03 ARTICLES OF ORGANIZATION 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3889637210 2020-04-27 0296 PPP 4588 South Park Ave, BUFFALO, NY, 14219
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395379
Loan Approval Amount (current) 395379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14219-0001
Project Congressional District NY-23
Number of Employees 22
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397946.26
Forgiveness Paid Date 2020-12-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2316762 TROPHY POINT LLC - RQ9LQ4KHY4M3 4588 S PARK AVE, BUFFALO, NY, 14219-2844
Capabilities Statement Link -
Phone Number 716-823-0006
Fax Number -
E-mail Address rchudzik@trophypoint.com
WWW Page www.trophypoint.com
E-Commerce Website -
Contact Person RICHARD CHUDZIK
County Code (3 digit) 029
Congressional District 23
Metropolitan Statistical Area 1280
CAGE Code 84WD5
Year Established 2017
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2021-06-23
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2026-06-23

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 541310
NAICS Code's Description Architectural Services
Small Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Small Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 07 Mar 2025

Sources: New York Secretary of State