Search icon

TREO INDUSTRIES INC.

Company Details

Name: TREO INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1986 (39 years ago)
Entity Number: 1079683
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 35 CARLOUGH RD UNIT 1, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 13000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
61606 Active U.S./Canada Manufacturer 1982-02-18 2024-03-05 2026-03-11 2022-03-09

Contact Information

POC TIM BLANK
Phone +1 631-737-4022
Fax +1 631-737-4028
Address 35 CARLOUGH RD UNIT 1, BOHEMIA, NY, 11716 2913, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 CARLOUGH RD UNIT 1, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
THOMAS BLANK Chief Executive Officer 35 CARLOUGH RD UNIT 1, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2004-06-07 2006-05-15 Address 70 AIR PARK DR, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1996-05-08 2006-05-15 Address 70 AIR PARK DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1996-05-08 2006-05-15 Address 70 AIR PARK DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-06-21 1996-05-08 Address 201 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-06-21 1996-05-08 Address 201 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-06-21 2004-06-07 Address 53 FULHAM LANE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1988-02-26 1993-06-21 Address 53 FULHAM LANE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1986-05-06 1991-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-06 1988-02-26 Address 1 GRANT AVE., ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506006632 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120627002980 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100521002784 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080530002390 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060515002068 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040607002351 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020522002548 2002-05-22 BIENNIAL STATEMENT 2002-05-01
000524002518 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980427002189 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960508002205 1996-05-08 BIENNIAL STATEMENT 1996-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M0014610VJ225 2010-03-29 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_M0014610VJ225_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 395.00
Current Award Amount 395.00
Potential Award Amount 395.00

Description

Title RIVET
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5320: RIVETS

Recipient Details

Recipient TREO INDUSTRIES INC.
UEI FSZ3KLCK85R5
Legacy DUNS 615455656
Recipient Address UNITED STATES, 35 CARLOUGH RD UNIT 1, BOHEMIA, SUFFOLK, NEW YORK, 117162913

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5641717706 2020-05-01 0235 PPP 35 CARLOUGH RD STE 1, BOHEMIA, NY, 11716-2913
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27912
Loan Approval Amount (current) 27912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOHEMIA, SUFFOLK, NY, 11716-2913
Project Congressional District NY-02
Number of Employees 3
NAICS code 332722
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28140.65
Forgiveness Paid Date 2021-02-25
3659118306 2021-01-22 0235 PPS 35 Carlough Rd Ste 1, Bohemia, NY, 11716-2913
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27912
Loan Approval Amount (current) 27912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2913
Project Congressional District NY-02
Number of Employees 3
NAICS code 332722
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28068
Forgiveness Paid Date 2021-08-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0319962 TREO INDUSTRIES INC - FSZ3KLCK85R5 35 CARLOUGH RD STE 1, BOHEMIA, NY, 11716-2913
Capabilities Statement Link -
Phone Number 631-737-4022
Fax Number 631-737-4028
E-mail Address GENIEFAST@aol.com
WWW Page -
E-Commerce Website -
Contact Person TIM BLANK
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 61606
Year Established 1986
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords SCREWS, RIVETS, COLD HEADING, GENIE FASTENERS, FASTENERS
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332722
NAICS Code's Description Bolt, Nut, Screw, Rivet and Washer Manufacturing
Buy Green Yes
Code 423710
NAICS Code's Description Hardware Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State