Search icon

ASPINDEN TRS LLC

Company Details

Name: ASPINDEN TRS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2017 (8 years ago)
Entity Number: 5119124
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NT6KK5TQFFG1 2022-07-12 10 E 40TH ST 10TH FL, NEW YORK, NY, 10016, 0201, USA 15 W 45TH STREET, NEW YORK, NY, 10036, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-05-06
Initial Registration Date 2020-03-25
Entity Start Date 2017-05-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH ARDILES
Address 15 W 45TH STREET, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name ELIZABETH ARDILES
Address 15 W 45TH STREET, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-04-06 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-04-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-04-09 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-04-13 2019-04-09 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401032880 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230406001320 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210407060056 2021-04-07 BIENNIAL STATEMENT 2021-04-01
SR-111131 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190409060098 2019-04-09 BIENNIAL STATEMENT 2019-04-01
170413000026 2017-04-13 APPLICATION OF AUTHORITY 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1633907205 2020-04-15 0202 PPP 15 west 45th street, NEW YORK, NY, 10036-4904
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308400
Loan Approval Amount (current) 308400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10036-4904
Project Congressional District NY-12
Number of Employees 33
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311289.67
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State