Search icon

TROLL CAB LLC

Company Details

Name: TROLL CAB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2019 (6 years ago)
Entity Number: 5520816
ZIP code: 10801
County: Kings
Place of Formation: New York
Address: 2145 OCEAN AVE, SUITE D5, BROOKLYN, NY, United States, 10801

DOS Process Agent

Name Role Address
MART PINAR DOS Process Agent 2145 OCEAN AVE, SUITE D5, BROOKLYN, NY, United States, 10801

History

Start date End date Type Value
2019-03-26 2023-04-22 Address 2145 OCEAN AVE, SUITE D5, BROOKLYN, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230422000614 2023-04-22 BIENNIAL STATEMENT 2023-03-01
210311060274 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190730001009 2019-07-30 CERTIFICATE OF CHANGE 2019-07-30
190627000626 2019-06-27 CERTIFICATE OF PUBLICATION 2019-06-27
190326010080 2019-03-26 ARTICLES OF ORGANIZATION 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1302808800 2021-04-10 0202 PPP 2145 Ocean Ave Apt D5, Brooklyn, NY, 11229-1469
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18402.92
Loan Approval Amount (current) 18402.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1469
Project Congressional District NY-09
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18467.96
Forgiveness Paid Date 2021-08-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State