Search icon

TRIHOP MANAGER LLC

Company Details

Name: TRIHOP MANAGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347263
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 EAST 58TH STREET, 21ST FLOOR, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 EAST 58TH STREET, 21ST FLOOR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
2018-05-24 2024-10-22 Address 150 EAST 58TH STREET, 21ST FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022004335 2024-10-22 BIENNIAL STATEMENT 2024-10-22
200604060934 2020-06-04 BIENNIAL STATEMENT 2020-05-01
181011000552 2018-10-11 CERTIFICATE OF PUBLICATION 2018-10-11
180524000241 2018-05-24 ARTICLES OF ORGANIZATION 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7647477902 2020-06-17 0202 PPP 150 East 58th Street, New York, NY, 10155
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185400
Loan Approval Amount (current) 185400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10155-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 06 Mar 2025

Sources: New York Secretary of State