Search icon

TNT CONTRACTING OF WESTCHESTER, INC.

Company Details

Name: TNT CONTRACTING OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1996 (29 years ago)
Entity Number: 2005294
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1992 COMMERCE ST, STE 146, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 2590 EVERGREEN ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P MENTON Chief Executive Officer 1992 COMMERCE ST, STE 146, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THOMAS P MENTON DOS Process Agent 1992 COMMERCE ST, STE 146, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2000-04-28 2010-04-09 Address 2590 EVERGREEN ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2000-04-28 2010-04-09 Address 2590 EVERGREEN ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1998-08-28 2000-04-28 Address 62 VAN WART ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1998-08-28 2000-04-28 Address 62 VAN WART ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1998-08-28 2000-04-28 Address 62 VAN WART ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1996-03-01 1998-08-28 Address 62 VAN WART STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609002064 2014-06-09 BIENNIAL STATEMENT 2014-03-01
120514002177 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100409002179 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080325002932 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060503002739 2006-05-03 BIENNIAL STATEMENT 2006-03-01
040325002487 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020313002687 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000428002463 2000-04-28 BIENNIAL STATEMENT 2000-03-01
980828002143 1998-08-28 BIENNIAL STATEMENT 1998-03-01
960301000060 1996-03-01 CERTIFICATE OF INCORPORATION 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3032437700 2020-05-01 0202 PPP 2590 EVERGREEN ST, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State