Search icon

TRUE GRITT, LTD

Company Details

Name: TRUE GRITT, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5069176
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 125 FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797
Principal Address: 125 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEIDI DISTANTE Chief Executive Officer 125 FOREHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
815024358
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 125 FOREHLICH FARM BOULEVARD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2020-03-19 2025-05-02 Address 125 FOREHLICH FARM BOULEVARD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2017-01-17 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-17 2025-05-02 Address 125 FROEHLICH FARM BOULEVARD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004262 2025-05-02 BIENNIAL STATEMENT 2025-05-02
210104063594 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200319060320 2020-03-19 BIENNIAL STATEMENT 2019-01-01
170117010545 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
383565.00
Total Face Value Of Loan:
383565.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
383565
Current Approval Amount:
383565
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
388347.2

Date of last update: 24 Mar 2025

Sources: New York Secretary of State