Search icon

T & R KNITTING MILLS INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G55BVD3LTKQ5
CAGE Code:
8P4J3
UEI Expiration Date:
2023-02-13

Business Information

Division Name:
T & R KNITTING MILLS INC.
Activation Date:
2022-01-19
Initial Registration Date:
2020-07-29

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
255747.50
Total Face Value Of Loan:
255747.50
Date:
2020-06-25
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:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255747.5
Current Approval Amount:
255747.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
258886.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State