Search icon

TRENT PARTNERS AND ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRENT PARTNERS AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1989 (36 years ago)
Entity Number: 1385733
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 53 N PARK AVE, SUITE 304, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRENT PARTNERS AND ASSOCIATES, INC. DOS Process Agent 53 N PARK AVE, SUITE 304, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
STEPHEN TRENTACOSTE Chief Executive Officer 367 SW SQUIRE JOHNS LANE, PALM CITY, FL, United States, 34990

Links between entities

Type:
Headquarter of
Company Number:
1066223
State:
CONNECTICUT

History

Start date End date Type Value
2013-09-16 2017-09-06 Address 23 HOLYOKE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2003-08-29 2017-09-06 Address 53 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, 4111, USA (Type of address: Principal Executive Office)
2003-08-29 2017-09-06 Address 53 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, 4111, USA (Type of address: Service of Process)
1993-05-05 2013-09-16 Address 23 HOLYOKE ROAD, ROCKVILLE CENTRE, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-05-05 2003-08-29 Address 261 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170906006143 2017-09-06 BIENNIAL STATEMENT 2017-09-01
130916006578 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110920002213 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090828002357 2009-08-28 BIENNIAL STATEMENT 2009-09-01
051206002031 2005-12-06 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
146420.00
Total Face Value Of Loan:
146420.00
Date:
2020-04-28
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:
130423.00
Total Face Value Of Loan:
130423.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State