Search icon

TROPHY POINT, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TROPHY POINT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2017 (9 years ago)
Entity Number: 5060621
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
1352252
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
3118571
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RICHARD CHUDZIK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2316762

Unique Entity ID

Unique Entity ID:
RQ9LQ4KHY4M3
CAGE Code:
84WD5
UEI Expiration Date:
2025-08-29

Business Information

Activation Date:
2024-09-02
Initial Registration Date:
2018-07-10

Commercial and government entity program

CAGE number:
84WD5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-02
CAGE Expiration:
2029-09-02
SAM Expiration:
2025-08-29

Contact Information

POC:
RICHARD CHUDZIK
Corporate URL:
www.trophypoint.com

Form 5500 Series

Employer Identification Number (EIN):
814843762
Plan Year:
2024
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-14 2025-03-13 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2025-01-14 2025-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250313001982 2025-03-13 CERTIFICATE OF CHANGE BY ENTITY 2025-03-13
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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
395379.00
Total Face Value Of Loan:
395379.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$395,379
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$395,379
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$397,946.26
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $395,379

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State