Search icon

TEMREX CORPORATION

Company Details

Name: TEMREX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1924 (101 years ago)
Entity Number: 19682
ZIP code: 11520
County: New York
Place of Formation: New York
Principal Address: 300 BUFFALO AVE, FREEPORT, NY, United States, 11520
Address: P.O. BOX 182, 300 BUFFALO AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
ETHAN LEVANDER Chief Executive Officer 300 BUFFALO AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
TEMREX CORPORATION DOS Process Agent P.O. BOX 182, 300 BUFFALO AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2012-05-04 2020-05-04 Address 300 BUFFALO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2000-07-11 2012-05-04 Address 112 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2000-07-11 2012-05-04 Address 112 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1995-05-18 2000-07-11 Address 44 THORNWOOD LANE, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
1995-05-18 2000-07-11 Address 44 THORNWOOD LANE, EAST HILLS, NY, 11577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504062113 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006888 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140501006939 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006536 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100602002558 2010-06-02 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
149500.00
Total Face Value Of Loan:
149500.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
299600.00
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:
155120.00
Total Face Value Of Loan:
155120.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Trademark Summary

Mark:
V-BOND
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1986-12-24
Status Date:
2008-05-09

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
V-BOND

Goods And Services

For:
LAMINATE VENEER BONDING COMPOSITES FOR DENTAL USE
First Use:
Jul. 23, 1986
International Classes:
005 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
RITE BITE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1986-10-27
Status Date:
2009-02-28

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
RITE BITE

Goods And Services

For:
TRAYS USED FOR DENTAL REGISTRATIONS OF THE BITE
First Use:
Jul. 01, 1953
International Classes:
010 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149500
Current Approval Amount:
149500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150245.45
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155120
Current Approval Amount:
155120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156314.21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State