Search icon

TRNK NEW YORK, INC.

Company Details

Name: TRNK NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2017 (8 years ago)
Entity Number: 5163970
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 228 Park Ave S, # 60500, New York, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRNK 401(K) PLAN 2023 463269844 2024-05-10 TRNK NEW YORK, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 442110
Sponsor’s telephone number 3013183696
Plan sponsor’s address 228 PARK AVE S, PMB 60500, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
TRNK 401(K) PLAN 2022 463269844 2023-05-27 TRNK NEW YORK, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 442110
Sponsor’s telephone number 3013183696
Plan sponsor’s address 228 PARK AVE S, PMB 60500, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
TARIQ DIXON Chief Executive Officer 228 PARK AVE S, # 60500, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 228 PARK AVE S, # 60500, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-06-29 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-06-29 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-06-03 2023-06-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2018-07-26 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-07-26 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-06-30 2018-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629001904 2023-06-29 BIENNIAL STATEMENT 2023-06-01
230113001219 2023-01-13 BIENNIAL STATEMENT 2021-06-01
220928013039 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032201 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
190603060666 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180726000102 2018-07-26 CERTIFICATE OF CHANGE 2018-07-26
170630000586 2017-06-30 APPLICATION OF AUTHORITY 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1468948502 2021-02-18 0202 PPS 158 Hancock St Apt 2, Brooklyn, NY, 11216-7703
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124369
Servicing Lender Name Five Star Bank
Servicing Lender Address 3100 Zinfandel Dr. Ste. 650, Rancho Cordova, CA, 95670
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-7703
Project Congressional District NY-08
Number of Employees 3
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124369
Originating Lender Name Five Star Bank
Originating Lender Address Rancho Cordova, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51463.25
Forgiveness Paid Date 2022-01-13
2781527107 2020-04-11 0202 PPP 99 SPRING ST FL 2, NEW YORK, NY, 10012-3903
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40110
Loan Approval Amount (current) 40110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10012-3903
Project Congressional District NY-10
Number of Employees 3
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40460.55
Forgiveness Paid Date 2021-02-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State