Search icon

TROY THREADS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TROY THREADS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 May 2020 (5 years ago)
Date of dissolution: 18 Mar 2025
Entity Number: 5755558
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 45 3RD STREET, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE COMPANY DOS Process Agent 45 3RD STREET, TROY, NY, United States, 12180

History

Start date End date Type Value
2020-05-22 2025-03-18 Address 45 3RD STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004231 2025-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-18
200522010308 2020-05-22 ARTICLES OF ORGANIZATION 2020-05-22

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
3180.00
Total Face Value Of Loan:
3180.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11700.00
Total Face Value Of Loan:
11700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3180
Current Approval Amount:
3180
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3193.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State