Search icon

TRINCE ELECTRIC, INC.

Company Details

Name: TRINCE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1978 (46 years ago)
Date of dissolution: 07 Jun 2022
Entity Number: 524989
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 5 W 31ST ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRINCE ELECTRIC, INC. DOS Process Agent 5 W 31ST ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1978-12-05 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-12-05 2022-12-12 Address 5 W 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221212003205 2022-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-07
20160310026 2016-03-10 ASSUMED NAME CORP INITIAL FILING 2016-03-10
A534855-4 1978-12-05 CERTIFICATE OF INCORPORATION 1978-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316069095 0215000 2011-10-28 10 DELANCEY STREET, NEW YORK, NY, 10002
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-11-02
Emphasis L: GUTREH

Related Activity

Type Referral
Activity Nr 203183868
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2011-12-06
Abatement Due Date 2011-12-09
Current Penalty 1320.0
Initial Penalty 2640.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2011-12-06
Abatement Due Date 2011-12-09
Current Penalty 1650.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2011-12-06
Abatement Due Date 2011-12-09
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 5
Nr Exposed 4
Gravity 01
315463877 0215000 2011-04-06 10 DELANCEY STREET, NEW YORK, NY, 10002
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-04-06
Emphasis S: ELECTRICAL
Case Closed 2013-04-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 2011-04-28
Abatement Due Date 2011-05-10
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2011-04-28
Abatement Due Date 2011-05-10
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2011-04-28
Abatement Due Date 2011-05-03
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 4
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2011-04-28
Abatement Due Date 2011-05-03
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2979367200 2020-04-16 0202 PPP 28 PERRY ST APT 1E, NEW YORK, NY, 10014-2793
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91495
Loan Approval Amount (current) 91495
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, 10014-2793
Project Congressional District NY-10
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92196.88
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State