Search icon

TREVOR, COLE, REID & MONROE, INC.

Company Details

Name: TREVOR, COLE, REID & MONROE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1982 (43 years ago)
Entity Number: 744122
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 10 EAST END AVE., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
500731 641 LEXIINGTON AVENUE, NEW YORK, NY, 10022 641 LEXINGTON AVENUE, NEW YORK, NY, 10022 212-634-6447

Filings since 2017-03-02

Form type X-17A-5
File number 008-27543
Filing date 2017-03-02
Reporting date 2016-12-31
File View File

Filings since 2016-05-04

Form type X-17A-5
File number 008-27543
Filing date 2016-05-04
Reporting date 2015-12-31
File View File

Filings since 2015-06-03

Form type X-17A-5
File number 008-27543
Filing date 2015-06-03
Reporting date 2014-12-31
File View File

Filings since 2015-01-08

Form type X-17A-5
File number 008-27543
Filing date 2015-01-08
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-27543
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-27543
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-03-05

Form type X-17A-5
File number 008-27543
Filing date 2012-03-05
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-27543
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-08-03

Form type X-17A-5/A
File number 008-27543
Filing date 2010-08-03
Reporting date 2009-12-31
File View File

Filings since 2010-03-03

Form type X-17A-5
File number 008-27543
Filing date 2010-03-03
Reporting date 2009-12-31
File View File

Filings since 2009-03-09

Form type X-17A-5
File number 008-27543
Filing date 2009-03-09
Reporting date 2008-12-31
File View File

Filings since 2008-03-03

Form type X-17A-5
File number 008-27543
Filing date 2008-03-03
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-27543
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-28

Form type X-17A-5/A
File number 008-27543
Filing date 2006-03-28
Reporting date 2005-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-27543
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-02

Form type X-17A-5/A
File number 008-27543
Filing date 2005-03-02
Reporting date 2004-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-27543
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-27543
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-27543
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-02-20

Form type X-17A-5
File number 008-27543
Filing date 2002-02-20
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST END AVE., NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
120510000481 2012-05-10 ANNULMENT OF DISSOLUTION 2012-05-10
DP-2108456 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A829873-5 1982-01-05 CERTIFICATE OF INCORPORATION 1982-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4142817800 2020-05-27 0202 PPP 641 Lexington Ave, New York, NY, 10022-4503
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4503
Project Congressional District NY-12
Number of Employees 2
NAICS code 522310
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17845.53
Forgiveness Paid Date 2021-03-22
4430978607 2021-03-18 0202 PPS 641 Lexington Ave, New York, NY, 10022-4503
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4503
Project Congressional District NY-12
Number of Employees 3
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21698.4
Forgiveness Paid Date 2021-09-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State