Search icon

T & R KNITTING MILLS INC.

Company Details

Name: T & R KNITTING MILLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1984 (41 years ago)
Entity Number: 888108
ZIP code: 11717
County: Queens
Place of Formation: New York
Address: 60 HEARTLAND BOULEVARD, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G55BVD3LTKQ5 2023-02-13 60 HEARTLAND BLVD, EDGEWOOD, NY, 11717, 8313, USA 60 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA

Business Information

Division Name T & R KNITTING MILLS INC.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2022-01-19
Initial Registration Date 2020-07-29
Entity Start Date 1984-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313240, 314120, 315190, 315220, 315240, 315990, 339113, 423450
Product and Service Codes 6515, 7210, 7290, 8305, 8405, 8410, 8415, 8440, 8445

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY G MARINI
Address 60 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA
Government Business
Title PRIMARY POC
Name ROCCO N MARINI
Role PRESIDENT
Address 60 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ROCCO MARINI Chief Executive Officer 60 HEARTLAND BOULEVARD, EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
T & R KNITTING MILLS INC. DOS Process Agent 60 HEARTLAND BOULEVARD, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2008-12-15 2016-11-30 Address 8000 COOPER AVE, BLDG 6, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2000-02-23 2008-12-15 Address 8000 COOPER AVE, BLDG 6, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1998-01-28 2016-11-30 Address 8000 COOPER AVE, BLDG 6, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1998-01-28 2016-11-30 Address 8000 COOPER AVE, BLDG 6, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1998-01-28 2000-02-23 Address 8000 COOPER AVE, BLDG 6, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-04-21 1998-01-28 Address 1540 COVERT STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1995-04-21 1998-01-28 Address 1540 COVERT STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-04-21 1998-01-28 Address 1540 COVERT STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1984-01-16 1995-04-21 Address 54-19 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103060186 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102006155 2018-01-02 BIENNIAL STATEMENT 2018-01-01
161130006107 2016-11-30 BIENNIAL STATEMENT 2016-01-01
140303002076 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120206002101 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100812002960 2010-08-12 BIENNIAL STATEMENT 2010-01-01
081215002446 2008-12-15 BIENNIAL STATEMENT 2008-01-01
060213002914 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040205002600 2004-02-05 BIENNIAL STATEMENT 2004-01-01
011231002618 2001-12-31 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4210858310 2021-01-23 0235 PPS 60 Heartland Blvd, Edgewood, NY, 11717-8313
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255747.5
Loan Approval Amount (current) 255747.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Edgewood, SUFFOLK, NY, 11717-8313
Project Congressional District NY-02
Number of Employees 20
NAICS code 315190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 258886.54
Forgiveness Paid Date 2022-05-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State