Search icon

TREO INDUSTRIES INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-737-4028
Contact Person:
TIM BLANK
User ID:
P0319962

Unique Entity ID

Unique Entity ID:
FSZ3KLCK85R5
CAGE Code:
61606
UEI Expiration Date:
2026-03-14

Business Information

Activation Date:
2025-03-18
Initial Registration Date:
2001-08-31

Commercial and government entity program

CAGE number:
61606
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2030-03-18
SAM Expiration:
2026-03-14

Contact Information

POC:
TIM BLANK

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A522P4980
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
350.00
Base And Exercised Options Value:
350.00
Base And All Options Value:
350.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-02-28
Description:
8508907401!RIVET,SOLID
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5320: RIVETS
Procurement Instrument Identifier:
SPE4A522P3923
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1258.00
Base And Exercised Options Value:
1258.00
Base And All Options Value:
1258.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-01-26
Description:
8508828401!RIVET,SOLID
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5320: RIVETS
Procurement Instrument Identifier:
SPE4A622P0778
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3844.80
Base And Exercised Options Value:
3844.80
Base And All Options Value:
3844.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-12-28
Description:
8508572703!RIVET,SOLID
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5320: RIVETS

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:
27912.00
Total Face Value Of Loan:
27912.00
Date:
2020-05-03
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:
27912.00
Total Face Value Of Loan:
27912.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,912
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,140.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $27,912
Jobs Reported:
3
Initial Approval Amount:
$27,912
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,068
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $27,911
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State