Search icon

TREMONT LOCKSMITHS & HARDWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TREMONT LOCKSMITHS & HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1994 (31 years ago)
Entity Number: 1799790
ZIP code: 10457
County: Westchester
Place of Formation: New York
Address: 505 EAST TREMONT AVE, BRONX, NY, United States, 10457

Contact Details

Phone +1 917-836-8887

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH FARKAS Chief Executive Officer 505 EAST TREMONT AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
ZVI ZOHAR DOS Process Agent 505 EAST TREMONT AVE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
1078248-DCA Inactive Business 2001-04-18 2015-02-28

History

Start date End date Type Value
2025-06-16 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-19 2014-05-14 Address 505 EAST TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2004-03-11 2008-03-19 Address 515 EAST TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2004-03-11 2008-03-19 Address 515 EAST TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2004-03-11 2008-03-19 Address 515 EAST TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002742 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120420002307 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100326002161 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080319002821 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060330002921 2006-03-30 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
438404 CNV_MS INVOICED 2013-06-05 10 Miscellaneous Fee
438405 TRUSTFUNDHIC INVOICED 2013-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
487968 RENEWAL INVOICED 2013-05-30 100 Home Improvement Contractor License Renewal Fee
438406 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
487964 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
438407 CNV_TFEE INVOICED 2009-05-15 6 WT and WH - Transaction Fee
438408 TRUSTFUNDHIC INVOICED 2009-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
487965 RENEWAL INVOICED 2009-05-15 100 Home Improvement Contractor License Renewal Fee
438409 TRUSTFUNDHIC INVOICED 2007-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
487966 RENEWAL INVOICED 2007-06-07 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
126325.00
Total Face Value Of Loan:
126325.00
Date:
2020-05-02
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:
126325.00
Total Face Value Of Loan:
126325.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$126,325
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,205.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $126,323
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State