Search icon

TROY FINDINGS, INC.

Company Details

Name: TROY FINDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1980 (45 years ago)
Entity Number: 629615
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 76 BOWERY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-431-6470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES PROVENZANO Chief Executive Officer 76 BOWERY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 BOWERY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1123660-DCA Inactive Business 2005-02-18 2005-07-31

History

Start date End date Type Value
1998-06-15 2006-05-17 Address 76 BOWERY, NEW YORK, NY, 10013, 4650, USA (Type of address: Chief Executive Officer)
1995-04-03 1998-06-15 Address 78 BOWERY, NEW YORK, NY, 10013, 4650, USA (Type of address: Chief Executive Officer)
1995-04-03 1998-06-15 Address 78 BOWERY, NEW YORK, NY, 10013, 4650, USA (Type of address: Principal Executive Office)
1995-04-03 1998-06-15 Address 78 BOWERY, NEW YORK, NY, 10013, 4650, USA (Type of address: Service of Process)
1980-05-27 1995-04-03 Address 125 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170119002034 2017-01-19 BIENNIAL STATEMENT 2016-05-01
120717002946 2012-07-17 BIENNIAL STATEMENT 2012-05-01
100517002323 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080512002820 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060517003143 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040525002555 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020604002930 2002-06-04 BIENNIAL STATEMENT 2002-05-01
000720002422 2000-07-20 BIENNIAL STATEMENT 2000-05-01
980615002076 1998-06-15 BIENNIAL STATEMENT 1998-05-01
960523002373 1996-05-23 BIENNIAL STATEMENT 1996-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-17 No data 76 BOWERY, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-15 No data 76 BOWERY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1631063 SCALE-01 INVOICED 2014-03-24 20 SCALE TO 33 LBS
330232 CNV_SI INVOICED 2011-11-01 20 SI - Certificate of Inspection fee (scales)
295548 CNV_SI INVOICED 2007-07-23 20 SI - Certificate of Inspection fee (scales)
66796 PL VIO INVOICED 2007-05-24 500 PL - Padlock Violation
66795 APPEAL INVOICED 2006-08-23 25 Appeal Filing Fee
655954 RENEWAL INVOICED 2005-02-23 85 Secondhand Dealer General License Renewal Fee
270259 CNV_SI INVOICED 2004-02-24 20 SI - Certificate of Inspection fee (scales)
260576 CNV_SI INVOICED 2003-03-12 20 SI - Certificate of Inspection fee (scales)
655952 LICENSE INVOICED 2002-10-01 170 Secondhand Dealer General License Fee
655953 FINGERPRINT INVOICED 2002-09-23 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2341628606 2021-03-15 0202 PPS 74 Bowery, New York, NY, 10013-4653
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3291.35
Loan Approval Amount (current) 3291.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4653
Project Congressional District NY-10
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3328.77
Forgiveness Paid Date 2022-05-05
6921407303 2020-04-30 0202 PPP 74 BOWERY, NEW YORK, NY, 10013
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3291.35
Loan Approval Amount (current) 3291.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3324.62
Forgiveness Paid Date 2021-05-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State