Search icon

TRIUMPH REALTY INVESTORS INC

Company Details

Name: TRIUMPH REALTY INVESTORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2019 (6 years ago)
Entity Number: 5561931
ZIP code: 11530
County: Westchester
Place of Formation: New York
Address: 666 OLD COUNTRY ROAD, SUITE 510, GARDEN CITY, NY, United States, 11530
Principal Address: 2525 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN COOPERMAN Chief Executive Officer 2525 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
LEVINE & SCHMUTTER CPA LLP DOS Process Agent 666 OLD COUNTRY ROAD, SUITE 510, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
210507060283 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190530010362 2019-05-30 CERTIFICATE OF INCORPORATION 2019-05-30

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42078.00
Total Face Value Of Loan:
42078.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42078
Current Approval Amount:
42078
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42559.56

Date of last update: 23 Mar 2025

Sources: New York Secretary of State