Search icon

TREC RENTAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TREC RENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1994 (32 years ago)
Entity Number: 1786292
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY - SUITE 1208, NEW YORK, NY, United States, 10018
Principal Address: 131 north 14th street, brooklyn, NJ, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC LITCHFIELD Chief Executive Officer 131 NORTH 14TH STREET, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
ABE FRIEDBERG DOS Process Agent 1430 BROADWAY - SUITE 1208, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133752729
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 131 NORTH 14TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 435 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-03-16 2024-06-07 Address 435 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-16 2024-06-07 Address 435 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-01-29 2012-03-16 Address 127 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607003062 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220623003655 2022-06-23 BIENNIAL STATEMENT 2022-01-01
120316002342 2012-03-16 BIENNIAL STATEMENT 2012-01-01
100324003511 2010-03-24 BIENNIAL STATEMENT 2010-01-01
080131002794 2008-01-31 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$126,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$127,931.9
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $126,600

Court Cases

Court Case Summary

Filing Date:
2010-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HENDERSON
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
TREC RENTAL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State