Search icon

THE TREMSON CORPORATION

Company Details

Name: THE TREMSON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1997 (28 years ago)
Entity Number: 2147455
ZIP code: 10509
County: Putnam
Place of Formation: Connecticut
Principal Address: 21 BRANCH RD, BREWSTER, NY, United States, 10509
Address: 21 Branch Road, Brewster, NY, United States, 10509

DOS Process Agent

Name Role Address
THE TREMSON CORPORATION DOS Process Agent 21 Branch Road, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
GEORGE TREMBLAY Chief Executive Officer 21 BRANCH RD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1999-05-28 2013-05-21 Address 21 BRANCH RD, ROUTE 6, BREWSTER, NY, 10509, 4521, USA (Type of address: Chief Executive Officer)
1999-05-28 2013-05-21 Address 21 BRANCH RD, ROUTE 6, BREWSTER, NY, 10509, 4521, USA (Type of address: Principal Executive Office)
1999-05-28 2013-05-21 Address 21 BRANCH RD, ROUTE 6, BREWSTER, NY, 10509, 4521, USA (Type of address: Service of Process)
1997-05-28 1999-05-28 Address OLD ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211130001073 2021-11-30 BIENNIAL STATEMENT 2021-11-30
170605007738 2017-06-05 BIENNIAL STATEMENT 2017-05-01
150813006025 2015-08-13 BIENNIAL STATEMENT 2015-05-01
130521006324 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110520003326 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090421002299 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510002287 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050620002683 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030425002769 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010524002269 2001-05-24 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4642887109 2020-04-13 0202 PPP 21 BRANCH RD, BREWSTER, NY, 10509-4521
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227500
Loan Approval Amount (current) 227500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-4521
Project Congressional District NY-17
Number of Employees 12
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229876.11
Forgiveness Paid Date 2021-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503467 Employee Retirement Income Security Act (ERISA) 2015-05-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-05-04
Termination Date 2015-12-02
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name THE TREMSON CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State