Search icon

TROY FINDINGS, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
3291.35
Total Face Value Of Loan:
3291.35
Date:
2020-05-18
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:
13600.00
Total Face Value Of Loan:
13600.00
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:
3291.35
Total Face Value Of Loan:
3291.35
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3291.35
Current Approval Amount:
3291.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3328.77
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3291.35
Current Approval Amount:
3291.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3324.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State